Advanced company searchLink opens in new window

DUNWOODIE ARCHITECTS LIMITED

Company number 04192282

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 January 2020
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 11 January 2019
01 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jan 2018 AD01 Registered office address changed from G1 Stephenson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ United Kingdom to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 31 January 2018
29 Jan 2018 600 Appointment of a voluntary liquidator
29 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-12
29 Jan 2018 LIQ02 Statement of affairs
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
30 Aug 2017 PSC01 Notification of Laura Andrea Ruxton as a person with significant control on 2 August 2017
30 Aug 2017 PSC07 Cessation of Patricia May Dunwoodie as a person with significant control on 2 August 2017
30 Aug 2017 TM01 Termination of appointment of Patricia May Dunwoodie as a director on 2 August 2017
30 Aug 2017 TM02 Termination of appointment of Patricia May Dunwoodie as a secretary on 2 August 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
22 Jul 2016 AP01 Appointment of Ms Laura Andrea Ruxton as a director on 15 July 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
08 Dec 2015 AD01 Registered office address changed from The Studio Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne England NE12 8EG to G1 Stephenson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ on 8 December 2015
09 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
15 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jan 2015 TM01 Termination of appointment of Michael Dunwoodie as a director on 15 January 2015
23 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100