- Company Overview for DUNELM WHOLESALING LIMITED (04938882)
- Filing history for DUNELM WHOLESALING LIMITED (04938882)
- People for DUNELM WHOLESALING LIMITED (04938882)
- More for DUNELM WHOLESALING LIMITED (04938882)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2010 | DS01 | Application to strike the company off the register | |
16 Jul 2010 | CERTNM |
Company name changed cambridge biopharmaceuticals LIMITED\certificate issued on 16/07/10
|
|
16 Jul 2010 | CONNOT | Change of name notice | |
13 Jul 2010 | AD01 | Registered office address changed from First Floor Deltic House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX on 13 July 2010 | |
12 Jul 2010 | TM01 | Termination of appointment of John Candlish as a director | |
13 May 2010 | AP01 | Appointment of Mr John Paul Candlish as a director | |
12 May 2010 | TM01 | Termination of appointment of Mark Evans as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Henry Wendt Iii as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Bernard Taylor as a director | |
18 Mar 2010 | AP01 | Appointment of Mr David Bruce Wildy as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Handel Evans as a director | |
23 Nov 2009 | AR01 |
Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
|
|
23 Nov 2009 | CH01 | Director's details changed for Henry Wendt Iii on 23 November 2009 | |
23 Nov 2009 | CH03 | Secretary's details changed for David Bruce Wildy on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Handel Erfyl Evans on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mark Evans on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Bernard David Taylor on 23 November 2009 | |
16 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 Oct 2008 | 363a | Return made up to 21/10/08; full list of members | |
09 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
20 Nov 2007 | 363s | Return made up to 21/10/07; no change of members | |
20 Nov 2007 | 363(288) |
Director's particulars changed
|
|
11 Sep 2007 | AA | Accounts made up to 31 December 2006 |