- Company Overview for DUNWALD LIMITED (SC376476)
- Filing history for DUNWALD LIMITED (SC376476)
- People for DUNWALD LIMITED (SC376476)
- Charges for DUNWALD LIMITED (SC376476)
- More for DUNWALD LIMITED (SC376476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
17 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2014 | DS01 | Application to strike the company off the register | |
18 Jun 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
03 Apr 2014 | AD01 | Registered office address changed from 205 Bath Street Glasgow Lanarkshire G2 4HZ Scotland on 3 April 2014 | |
26 Mar 2014 | CERTNM |
Company name changed H1 specialist recruitment LTD\certificate issued on 26/03/14
|
|
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | AD01 | Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 | |
03 Feb 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
26 Jun 2013 | CH01 | Director's details changed for Sam Dylan Easen on 1 June 2013 | |
26 Jun 2013 | CH03 | Secretary's details changed for Sam Easen on 1 June 2013 | |
28 May 2013 | AD01 | Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT United Kingdom on 28 May 2013 | |
17 Apr 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
27 Feb 2013 | AP01 | Appointment of Mr Alan Lovat Mackenzie as a director | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
14 Jun 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 29 February 2012 | |
10 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Mrs Pamela Carol Easen on 1 November 2011 | |
27 Feb 2012 | AD01 | Registered office address changed from C/O Active Corporate Llp 221 West George Street Glasgow Glasgow G2 2ND Scotland on 27 February 2012 |