DUNWILCO (1848) LIMITED

09309480
DUFF AND & PHELPS LTD THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
26 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Apr 2019 insolvency Liquidation In Administration Move To Dissolution 28 Buy now
21 Nov 2018 insolvency Liquidation In Administration Progress Report 22 Buy now
06 Aug 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
24 Jun 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
15 Jun 2018 insolvency Liquidation In Administration Proposals 45 Buy now
08 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
20 Feb 2018 accounts Annual Accounts 20 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2016 accounts Annual Accounts 18 Buy now
13 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2016 officers Termination of appointment of director (Martin Laurence Kemp) 1 Buy now
22 Jul 2016 officers Termination of appointment of director (Alison Jill Levett) 1 Buy now
14 Mar 2016 officers Appointment of director (Mr Benjamin Purcell) 3 Buy now
09 Mar 2016 officers Termination of appointment of director (Michael Henry Stainer) 2 Buy now
11 Dec 2015 annual-return Annual Return 9 Buy now
05 Nov 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Aug 2015 capital Return of Allotment of shares 5 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2015 officers Appointment of director (Fabio Chino Quaradeghini) 3 Buy now
01 Jun 2015 officers Appointment of director (Fabio Chino Quaradeghini) 3 Buy now
01 Jun 2015 officers Appointment of director (James Knott) 3 Buy now
01 Jun 2015 officers Appointment of director (Mr Michael Henry Stainer) 3 Buy now
01 Jun 2015 officers Appointment of director (Alison Levett) 3 Buy now
01 Jun 2015 officers Appointment of director (Alan Dargan) 3 Buy now
01 Jun 2015 capital Return of Allotment of shares 5 Buy now
01 Jun 2015 officers Appointment of director (Mr Martin Laurence Kemp) 3 Buy now
01 Jun 2015 officers Termination of appointment of secretary (Benjamin Russell Evans) 2 Buy now
01 Jun 2015 officers Appointment of director (Benjamin Evans) 3 Buy now
01 Jun 2015 officers Appointment of secretary (Sarah Gasparro) 3 Buy now
01 Jun 2015 resolution Resolution 36 Buy now
13 May 2015 mortgage Registration of a charge 55 Buy now
11 May 2015 mortgage Registration of a charge 52 Buy now
15 Apr 2015 officers Appointment of director (Ross Arthur Finegan) 3 Buy now
15 Apr 2015 officers Appointment of secretary (Benjamin Russell Evans) 3 Buy now
30 Mar 2015 officers Termination of appointment of director (D.W. Director 1 Limited) 1 Buy now
30 Mar 2015 officers Termination of appointment of director (D.W. Company Services Limited) 1 Buy now
30 Mar 2015 officers Termination of appointment of secretary (D.W. Company Services Limited) 1 Buy now
30 Mar 2015 officers Termination of appointment of director (Kenneth Charles Rose) 1 Buy now
13 Nov 2014 incorporation Incorporation Company 44 Buy now