Advanced company searchLink opens in new window

DUNEFIELD PROPERTIES LIMITED

Company number 04501350

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)
13 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2022 AD01 Registered office address changed from 3 Ocean Quest 34 Douglas Avenue Exmouth Devon EX8 2FD England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 14 September 2022
14 Sep 2022 LIQ01 Declaration of solvency
13 Sep 2022 600 Appointment of a voluntary liquidator
13 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-30
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
08 Aug 2022 MR04 Satisfaction of charge 2 in full
24 Jun 2022 CH01 Director's details changed for Mr Stuart Michael Walton on 21 June 2022
29 May 2022 AD01 Registered office address changed from 2 Langham Mews Off East Downs Road Bowdon Altrincham Cheshire WA14 2LQ England to 3 Ocean Quest 34 Douglas Avenue Exmouth Devon EX8 2FD on 29 May 2022
17 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
06 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
02 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
04 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 30 September 2017
17 Apr 2018 CH01 Director's details changed for Mr David Anthony Knight on 17 April 2018
17 Apr 2018 PSC04 Change of details for Mr David Anthony Knight as a person with significant control on 5 January 2018
11 Aug 2017 AD01 Registered office address changed from 5 Bowling Green Way Rochdale Lancashire OL11 5QQ to 2 Langham Mews Off East Downs Road Bowdon Altrincham Cheshire WA14 2LQ on 11 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
26 Apr 2017 MR04 Satisfaction of charge 1 in full
24 Apr 2017 MR04 Satisfaction of charge 4 in full