DUNNE & FLETCHER LTD
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from Sheriffs Cottage Sheriffs Cottage, Main Road Crookedholm Kilmarnock KA3 6JS Scotland to 105 Woodneuk Road Glasgow G53 7QS on 2025-05-29 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Registered office address changed from Sheriffs Cottage Sheriffs Cottage Main Road Crookedholm Kilmarnock KA3 6JA Scotland to Sheriffs Cottage Sheriffs Cottage, Main Road Crookedholm Kilmarnock KA3 6JS on 2025-02-27 |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Termination of appointment of John Paul Torley as a director on 2024-04-01 |
03/04/243 April 2024 | Registered office address changed from 105 Woodneuk Road Darnley Industrial Estate Glasgow G53 7QS Scotland to Sheriffs Cottage Sheriffs Cottage Main Road Crookedholm Kilmarnock KA3 6JA on 2024-04-03 |
03/04/243 April 2024 | Appointment of Miss Dana Dunne as a director on 2024-04-01 |
03/04/243 April 2024 | Notification of Dana Dunne as a person with significant control on 2024-04-01 |
03/04/243 April 2024 | Cessation of John Paul Torley as a person with significant control on 2024-04-01 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-16 with updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-16 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/09/1920 September 2019 | DIRECTOR APPOINTED MISS DEMI DUNNE |
20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMI DUNNE |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DANA DUNNE |
20/09/1920 September 2019 | CESSATION OF DANA DUNNE AS A PSC |
17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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