Advanced company searchLink opens in new window

DUNWILCO (1054) LIMITED

Company number 04750373

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 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Nov 2015 4.68 Liquidators' statement of receipts and payments to 22 October 2015
29 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
31 Oct 2014 AD01 Registered office address changed from 33 18Th Floor Cavendish Square London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 31 October 2014
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 4.70 Declaration of solvency
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-23
07 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
09 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
17 May 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
05 May 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Jan 2011 AA Full accounts made up to 31 March 2010
26 Nov 2010 AR01 Annual return made up to 27 September 2010
19 Apr 2010 AD01 Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 19 April 2010
12 Apr 2010 AA Full accounts made up to 30 November 2008
09 Apr 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
14 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
22 Sep 2009 288b Appointment terminate, director and secretary keith scott logged form
22 Sep 2009 288a Secretary appointed christakis christofi
25 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1