DUNELM GLASS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Registered office address changed from Office F1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB to 12 Halegrove Court Cygnet Drive Stockton TS18 3DB on 2025-04-07 |
07/04/257 April 2025 | Statement of affairs |
07/04/257 April 2025 | Appointment of a voluntary liquidator |
03/03/253 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
10/10/2410 October 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Micro company accounts made up to 2022-04-30 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-04-30 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/03/168 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/03/1510 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM OFFICE F13 TANFIELD LEA BUSINESS CENTRE TANFIELD LEA INDUSTRIAL ESTATE NORTH STANLEY COUNTY DURHAM DH9 9DB |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/03/1411 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/03/1311 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
01/03/121 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/03/1121 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARRY WILSON |
21/03/1121 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/08/1026 August 2010 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM A6 KINGFISHER HOUSE, KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JQ |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILSON / 01/10/2009 |
23/02/1023 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
13/11/0813 November 2008 | PREVEXT FROM 29/02/2008 TO 30/04/2008 |
06/03/086 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company