JOHN DUNHILL AND CO. LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/01/258 January 2025 Statement of capital on 2025-01-08

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Resolutions

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 13/12/2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRUMMOND

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DRUMMOND

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

25/06/1325 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/102 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 21/05/2010

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED DAVID WILLIAM GIBSON

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED STUART ALAN BULL

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR REXAM UK HOLDINGS LIMITED

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR BERKELEY NOMINEES LTD

View Document

21/05/0821 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

01/06/991 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: WHITE LODGE WORKS FRENCH STREET SUNBURY ON THAMES MIDDLESEX TW16 5JQ

View Document

12/06/9512 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

02/06/932 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/06/932 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/05/9128 May 1991 S252 DISP LAYING ACC 27/03/91

View Document

02/08/902 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: BRIGHTHAM WORKS HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HX

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/8919 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

01/09/891 September 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 COMPANY NAME CHANGED BOWATER CP LIMITED CERTIFICATE ISSUED ON 14/07/89

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 COMPANY NAME CHANGED CROSS PAPERWARE LIMITED CERTIFICATE ISSUED ON 23/01/89

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 COMPANY NAME CHANGED CROSS PAPERWARE LIMITED CERTIFICATE ISSUED ON 11/01/89

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 DIRECTOR RESIGNED

View Document

21/09/8721 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/03/873 March 1987 NEW DIRECTOR APPOINTED

View Document

28/02/8728 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8727 January 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 ARTICLES OF ASSOCIATION

View Document

15/08/8615 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

20/10/8020 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document


More Company Information


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