Advanced company searchLink opens in new window

DUNSMORE HALL MANAGEMENT LIMITED

Company number 10399422

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)
27 Nov 2023 600 Appointment of a voluntary liquidator
27 Nov 2023 LIQ10 Removal of liquidator by court order
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 April 2022
21 Jul 2021 600 Appointment of a voluntary liquidator
21 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-22
21 Jul 2021 LIQ10 Removal of liquidator by court order
16 Jul 2021 600 Appointment of a voluntary liquidator
16 Jul 2021 LIQ10 Removal of liquidator by court order
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 21 April 2021
12 May 2020 LIQ02 Statement of affairs
12 May 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 CS01 Confirmation statement made on 27 September 2019 with no updates
07 Jan 2020 AD01 Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Duff & Phelps Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 7 January 2020
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 MA Memorandum and Articles of Association
16 Jul 2019 AP01 Appointment of Mr Iain Andrew Shelton as a director on 15 July 2019
16 Jul 2019 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 15 July 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 AD01 Registered office address changed from Caer Rhun Hall Main Office Conwy LL32 8HX United Kingdom to Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 17 December 2018
06 Dec 2018 MR01 Registration of charge 103994220002, created on 5 December 2018
05 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
29 May 2018 MR01 Registration of charge 103994220001, created on 16 May 2018