Advanced company searchLink opens in new window

DUNE CERAMIC COMPANY LIMITED

Company number 03144351

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
23 Nov 2020 AD01 Registered office address changed from Dune Ceramica S.L. Carretera De Castellón S/N, 12130 Sant Joan De Moró Castellón, Spain to 13 Clover Close Narborough Leicester LE19 3FT on 23 November 2020
06 Nov 2020 AD01 Registered office address changed from 13 Clover Close Narborough Leicester LE19 3FT England to Dune Ceramica S.L. Carretera De Castellón S/N, 12130 Sant Joan De Moró Castellón, Spain on 6 November 2020
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from Suite 8 the Edwards Centre the Horsefair Hinckley LE10 0AN England to 13 Clover Close Narborough Leicester LE19 3FT on 23 January 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 AD01 Registered office address changed from Unit 2 Sketchley Meadows Sketchley Meadows Industrial Estate Hinckley Leicestershire LE10 3EN to Suite 8 the Edwards Centre the Horsefair Hinckley LE10 0AN on 22 August 2019
20 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
13 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Feb 2019 TM02 Termination of appointment of Francisco Jose Sanchez Rodriguez as a secretary on 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
21 Dec 2017 AP03 Appointment of Mr Francisco Jose Sanchez Rodriguez as a secretary on 20 December 2017
21 Dec 2017 TM02 Termination of appointment of David Andre Michel Lemaire as a secretary on 20 December 2017
14 Aug 2017 AA Accounts for a small company made up to 31 December 2016