Advanced company searchLink opens in new window

DUNLOP INTERNATIONAL 1902 LIMITED

Company number 04983558

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)
18 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 25 March 2024
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 25 March 2023
25 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 March 2022
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 25 March 2021
29 Apr 2021 AD01 Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 29 April 2021
04 Nov 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
15 Apr 2020 600 Appointment of a voluntary liquidator
15 Apr 2020 LIQ01 Declaration of solvency
15 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-26
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Mr Yasutaka Doko as a director on 1 July 2019
11 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
17 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
02 May 2017 AD01 Registered office address changed from Unit 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017
11 Apr 2017 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Unit 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017
10 Apr 2017 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017
10 Apr 2017 TM01 Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017
10 Apr 2017 TM02 Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017
10 Apr 2017 AP03 Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017
10 Apr 2017 AP01 Appointment of Mr Yasuo Watanabe as a director on 3 April 2017