Advanced company searchLink opens in new window

44 DUNLACE ROAD LIMITED

Company number 08227812

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)
15 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
13 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
21 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
04 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
06 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
23 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
15 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
17 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
05 Oct 2015 AP01 Appointment of Mr Christopher Stephan Bianchi as a director on 31 July 2015
05 Oct 2015 AP03 Appointment of Mrs Anne Elizabeth Brook as a secretary on 31 July 2015
05 Oct 2015 TM02 Termination of appointment of Eleanor Jane Alexandra Fry as a secretary on 31 July 2015
05 Oct 2015 TM01 Termination of appointment of Eleanor Fry as a director on 31 July 2015
05 Oct 2015 TM01 Termination of appointment of Mark Grimmer as a director on 31 July 2015
21 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
15 Jul 2015 AP01 Appointment of Mrs Anne Elizabeth Brook as a director on 1 March 2015
04 Jun 2015 TM01 Termination of appointment of Linsey Mcgoey as a director on 1 May 2015