Advanced company searchLink opens in new window

DUNHOLM MECHANICAL SERVICES LTD

Company number 11088116

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
16 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with updates
20 Jul 2020 AA Micro company accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
23 Aug 2019 AD01 Registered office address changed from Ems House New Kyo Stanley Co. Durham DH9 7JF England to Units 8&9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE on 23 August 2019
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 AD01 Registered office address changed from 9 Enterprise City Meadowfield Avenue Spennymoor DL16 6JF United Kingdom to Ems House New Kyo Stanley Co. Durham DH9 7JF on 2 August 2019
18 Jul 2019 TM01 Termination of appointment of Gemma Louise Allison as a director on 18 July 2019
30 Apr 2019 AP01 Appointment of Mrs Gemma Louise Allison as a director on 6 April 2019
25 Apr 2019 TM01 Termination of appointment of Alan Richardson as a director on 6 April 2019
11 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
11 Dec 2018 TM01 Termination of appointment of Paul Surtees as a director on 28 November 2018
11 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
29 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted