Advanced company searchLink opens in new window

DUNHAM ZILLI LIMITED

Company number 05933467

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)
10 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2014 L64.07 Completion of winding up
02 Nov 2012 COCOMP Order of court to wind up
14 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 8,484.22
28 Jul 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2011 88(2) Capitals not rolled up
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 January 2011
  • GBP 8,484.22
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 January 2011
  • GBP 8,484.22
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 15 April 2011
  • GBP 8,484.22
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 January 2011
  • GBP 8,000
21 Apr 2011 SH02 Consolidation of shares on 3 January 2011
11 Apr 2011 AP03 Appointment of Mr David Gareth Hearn as a secretary
11 Apr 2011 TM02 Termination of appointment of Dunham Company Secretaries Limited as a secretary
11 Apr 2011 AP01 Appointment of Mr David Gareth Hearn as a director
11 Apr 2011 AD01 Registered office address changed from , 4D Cygnet Drive, Swan Valley, Northampton, Northants, NN4 9BS on 11 April 2011
05 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
20 Oct 2010 AP01 Appointment of Mr Dean Peter Dunham as a director
20 Oct 2010 AD01 Registered office address changed from , 4D Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS on 20 October 2010
19 Oct 2010 AA Accounts for a dormant company made up to 30 September 2009
19 Oct 2010 AP01 Appointment of Mr Dean Peter Dunham as a director