Advanced company searchLink opens in new window

DUNKELD FASHIONS LIMITED

Company number 02851400

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2012 DS01 Application to strike the company off the register
26 Nov 2012 TM01 Termination of appointment of Panicko Petros Philippou as a director on 9 November 2012
07 Nov 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 2
12 Jul 2012 AA Accounts for a dormant company made up to 31 January 2012
15 Nov 2011 AP01 Appointment of Lindsay Dunsmuir as a director on 7 November 2011
04 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
24 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Oct 2010 TM01 Termination of appointment of Paul Fowler as a director
08 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
03 Mar 2010 TM01 Termination of appointment of Miles Gray as a director
15 Jan 2010 AP01 Appointment of Panayiotis Petros Philippou as a director
11 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
27 Oct 2009 TM01 Termination of appointment of Jogesh Choda as a director
08 Oct 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
07 Oct 2009 AP03 Appointment of Lee Stafford Gage as a secretary
02 Oct 2009 288b Appointment Terminated Secretary maclay murray & spens LLP
29 Jul 2009 288c Director's Change of Particulars / paul fowler / 20/07/2009 / HouseName/Number was: the hayloft, now: no 2; Street was: woodland grove, now: amerden lakes; Area was: greenwich, now: amerden lane; Post Town was: london, now: taplow; Region was: , now: berkshire; Post Code was: SE10 9UL, now: SL6 0EL; Country was: united kingdom, now:
24 Nov 2008 AA Accounts made up to 31 January 2008
22 Oct 2008 363a Return made up to 08/09/08; full list of members
21 Oct 2008 288a Secretary appointed maclay murray & spens LLP
21 Oct 2008 288b Appointment Terminated Secretary allan reid
28 Feb 2008 288c Director's Change of Particulars / paul fowler / 09/01/2008 / HouseName/Number was: , now: the hayloft; Street was: 321 maurer court, now: woodland grove; Area was: john harrison way, greenwich, now: greenwich; Post Code was: SE10 0SW, now: SE10 9UL; Country was: , now: united kingdom