Advanced company searchLink opens in new window

S. DUDLEY (HOLDINGS) LIMITED

Company number 07116607

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2010 DS01 Application to strike the company off the register
25 Feb 2010 CERTNM Company name changed mandaco 621 LIMITED\certificate issued on 25/02/10
  • CONNOT ‐ Change of name notice
25 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
19 Feb 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 August 2010
19 Feb 2010 AD01 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PJ on 19 February 2010
19 Feb 2010 AP03 Appointment of a secretary
  • ANNOTATION Clarification As at the date of filing this form was an exact duplicate with the previously filed AP01 registered at Companies House on 16/02/2010.
19 Feb 2010 AP01 Appointment of Mr Christopher Catley as a director
  • ANNOTATION Clarification As at the date of filing this form was an exact duplicate with the previously filed AP01 registered at Companies House on 16/02/2010.
19 Feb 2010 AP01 Appointment of Stephen Winters as a director
  • ANNOTATION Clarification As at the date of filing this form was an exact duplicate with the previously filed AP01 registered at Companies House on 16/02/2010.
19 Feb 2010 AP01 Appointment of Mr Colin Charles Shorney as a director
  • ANNOTATION Clarification As at the date of filing this form was an exact duplicate with the previously filed AP01 registered at Companies House on 16/02/2010.
19 Feb 2010 AP01 Appointment of Mr Peter Owen Dudley as a director
  • ANNOTATION Clarification As at the date of filing this form was an exact duplicate with the previously filed AP01 registered at Companies House on 16/02/2010.
19 Feb 2010 AP01 Appointment of Michael Stanley Dudley as a director
  • ANNOTATION Clarification As at the date of filing this form was an exact duplicate with the previously filed AP01 registered at Companies House on 16/02/2010.
19 Feb 2010 AP01 Appointment of Michael Winters as a director
16 Feb 2010 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
16 Feb 2010 TM01 Termination of appointment of M and a Nominees Limited as a director
16 Feb 2010 TM01 Termination of appointment of Stephen Berry as a director
16 Feb 2010 AP03 Appointment of Colin Charles Shorney as a secretary
16 Feb 2010 AP01 Appointment of Christopher Catley as a director
16 Feb 2010 AP01 Appointment of Stephen Winters as a director
16 Feb 2010 AP01 Appointment of Mr Colin Charles Shorney as a director
16 Feb 2010 AP01 Appointment of Peter Owen Dudley as a director
16 Feb 2010 AP01 Appointment of Michael Stanley Dudley as a director
16 Feb 2010 AP01 Appointment of Michael Winters as a director
15 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11