Advanced company searchLink opens in new window

DUNWALD LIMITED

Company number SC376476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 110
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
  • GBP 110
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
  • CONNOT ‐
26 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
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