Advanced company searchLink opens in new window

DUNE ENVIROTECH LIMITED

Company number 06919530

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
19 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
18 Aug 2016 AA Accounts for a dormant company made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
31 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
20 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
30 Sep 2014 CH01 Director's details changed for Steven John Connolly on 30 September 2014
30 Sep 2014 CH01 Director's details changed for Steven John Connolly on 30 September 2014
04 Aug 2014 AA Accounts for a dormant company made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
21 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
20 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
01 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Steven John Connolly on 23 August 2010
15 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
01 Sep 2010 CH01 Director's details changed for Steven John Connolly on 23 August 2010
17 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
11 Jun 2010 CERTNM Company name changed arriba heatpumps LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
11 Jun 2010 CONNOT Change of name notice
29 May 2009 NEWINC Incorporation