Advanced company searchLink opens in new window

DINORWIC TRADING LIMITED

Company number 06863572

Filter by category

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2016 DS01 Application to strike the company off the register
07 Apr 2016 TM01 Termination of appointment of Derek Simpson as a director on 1 January 2016
22 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
17 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6,662.67
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to Ergon House Horseferry Road London SW1P 2AL on 7 August 2014
07 Aug 2014 MR01 Registration of charge 068635720001, created on 31 July 2014
28 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,662.67
12 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
11 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
16 Oct 2012 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
11 Sep 2012 TM02 Termination of appointment of Siobhan Lavery as a secretary
10 Sep 2012 AP03 Appointment of Mr Grant Leslie Whitehouse as a secretary
31 Jul 2012 TM01 Termination of appointment of Michael Schmid as a director
31 Jul 2012 AP01 Appointment of Mr Derek Simpson as a director
19 Apr 2012 CH03 Secretary's details changed for Siobhan Joan Lavery on 23 March 2012
04 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
04 Mar 2011 CH03 Secretary's details changed for Siobhan Joan Lavery on 1 March 2011
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 6,562.66