Advanced company searchLink opens in new window

DIMPTON LIMITED

Company number 04627607

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DS01 Application to strike the company off the register
16 Dec 2013 AP03 Appointment of Sally Evans as a secretary
13 Dec 2013 AP01 Appointment of Mr Mark Lanwer Jephcott as a director
21 Nov 2013 TM02 Termination of appointment of Grafton Secretarial Services Limited as a secretary
21 Nov 2013 TM01 Termination of appointment of Jonathon Sowton as a director
21 Nov 2013 TM01 Termination of appointment of Anthony Nevin as a director
21 Nov 2013 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH on 21 November 2013
15 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,138,094
22 Oct 2013 MISC Section 519
28 May 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1,138,094.00
16 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
20 Oct 2010 AD03 Register(s) moved to registered inspection location
20 Oct 2010 AD02 Register inspection address has been changed
11 Oct 2010 CH04 Secretary's details changed for Grafton Secretarial Services Limited on 9 September 2010
27 Sep 2010 AA Full accounts made up to 31 December 2009
19 Aug 2010 CH01 Director's details changed for Mr Anthony Nevin on 10 August 2010
19 Aug 2010 CH01 Director's details changed for Jonathon Paul Sowton on 10 August 2010
14 Jul 2010 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 14 July 2010