Advanced company searchLink opens in new window

DUNKELD TRADING LIMITED

Company number 07542039

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)
29 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jun 2020 TM01 Termination of appointment of Michael Alfred Litman as a director on 20 April 2020
20 Feb 2020 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 26-28 Bedford Row London WC1R 4HE on 20 February 2020
19 Feb 2020 LIQ01 Declaration of solvency
19 Feb 2020 600 Appointment of a voluntary liquidator
19 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-31
02 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
06 Aug 2019 CH01 Director's details changed for Mr Michael Alfred Litman on 15 July 2019
06 Aug 2019 CH01 Director's details changed for Mr Terence Roberts on 15 July 2019
05 Aug 2019 CH01 Director's details changed for Mr Eliot Charles Kaye on 15 July 2019
05 Aug 2019 CH03 Secretary's details changed for Eliot Charles Kaye on 15 July 2019
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
08 Feb 2018 PSC08 Notification of a person with significant control statement
08 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 8 February 2018
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
10 Nov 2017 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 November 2017
06 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
20 Dec 2016 AA01 Current accounting period extended from 30 November 2016 to 28 February 2017
05 Oct 2016 CH01 Director's details changed for Mr Michael Alfred Litman on 5 October 2016
14 Sep 2016 AD01 Registered office address changed from 15 Fetter Lane London EC4A 1JP England to 12 New Fetter Lane London EC4A 1JP on 14 September 2016
05 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015