DUNWALD LIMITED: Filings

  • Overview

    Company NameDUNWALD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC376476
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DUNWALD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Apr 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 110
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 110
    SH01

    Registered office address changed from * 205 Bath Street Glasgow Lanarkshire G2 4HZ Scotland* on Apr 03, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed H1 specialist recruitment LTD\certificate issued on 26/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 26, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 14, 2014

    RES15

    Registered office address changed from * 203 Bath Street Glasgow G2 4HZ Scotland* on Mar 24, 2014

    1 pagesAD01

    Amended accounts made up to Mar 31, 2013

    8 pagesAAMD

    Total exemption small company accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Apr 08, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Sam Dylan Easen on Jun 01, 2013

    2 pagesCH01

    Secretary's details changed for Sam Easen on Jun 01, 2013

    1 pagesCH03

    Registered office address changed from * C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT United Kingdom* on May 28, 2013

    1 pagesAD01

    Amended accounts made up to Mar 31, 2012

    5 pagesAAMD

    Appointment of Mr Alan Lovat Mackenzie as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Previous accounting period extended from Feb 29, 2012 to Mar 31, 2012

    1 pagesAA01

    Previous accounting period shortened from Apr 30, 2012 to Feb 29, 2012

    1 pagesAA01

    Annual return made up to Apr 08, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Pamela Carol Easen on Nov 01, 2011

    2 pagesCH01

    Registered office address changed from * C/O Active Corporate Llp 221 West George Street Glasgow Glasgow G2 2ND Scotland* on Feb 27, 2012

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0