Advanced company searchLink opens in new window

DUNLOPILLO LIMITED

Company number 08996238

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2020 DS01 Application to strike the company off the register
24 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
10 Jun 2020 PSC02 Notification of Blue Group Hold Co Limited as a person with significant control on 26 February 2020
09 Jun 2020 PSC07 Cessation of Steinhoff Uk Holdings Limited as a person with significant control on 26 February 2020
12 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
17 Apr 2020 AD01 Registered office address changed from 5th Floor, Festival House Jessop Avenue Cheltenham GL50 3SH United Kingdom to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
26 Oct 2017 TM01 Termination of appointment of Stephan Reents as a director on 24 October 2017
26 Oct 2017 AP01 Appointment of Mr Samuel John Bayliss as a director on 13 October 2017
07 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
10 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
24 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
10 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
24 Feb 2016 AD01 Registered office address changed from 5th Floor, Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5th Floor, Festival House Jessop Avenue Cheltenham GL50 3SH on 24 February 2016
08 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
22 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
09 Oct 2014 AA01 Current accounting period extended from 30 April 2015 to 30 June 2015
12 Aug 2014 CERTNM Company name changed mc (no 44) LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
04 Jun 2014 CH01 Director's details changed for Stephan Reents on 20 May 2014
28 May 2014 TM01 Termination of appointment of Siegmar Theodor Schmidt as a director on 19 May 2014