Advanced company searchLink opens in new window

DUNWILCO (1489) LIMITED

Company number SC329239

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)
20 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
20 May 2014 4.17(Scot) Notice of final meeting of creditors
09 Apr 2013 CO4.2(Scot) Court order notice of winding up
09 Apr 2013 4.2(Scot) Notice of winding up order
09 Apr 2013 AD01 Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 9 April 2013
22 Feb 2013 OC-DV Order of court - dissolution void
09 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2011 DS01 Application to strike the company off the register
04 Mar 2011 AR01 Annual return made up to 14 August 2010 with full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
04 Mar 2011 CH01 Director's details changed for Majid Sajadi-Nejad on 14 August 2010
17 Jan 2011 AR01 Annual return made up to 14 August 2009 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Oct 2010 AA Accounts for a small company made up to 31 August 2008
12 Aug 2010 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
21 Oct 2008 363a Return made up to 14/08/08; full list of members
14 Aug 2008 288b Appointment terminated director D.W. director 1 LIMITED
13 May 2008 288a Director appointed majid sajadi-nejad
25 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
14 Aug 2007 NEWINC Incorporation