DUNELM HYGIENE PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
24/04/2424 April 2024 | Application to strike the company off the register |
01/04/241 April 2024 | Micro company accounts made up to 2023-12-30 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
17/12/2317 December 2023 | Registered office address changed from Unit 11a Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU England to 13B Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU on 2023-12-17 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/02/229 February 2022 | Appointment of Mr Carl Robertson as a director on 2021-09-01 |
09/02/229 February 2022 | Registered office address changed from 4 High Street Stanley Co Durham DH9 0DQ to Unit 11a Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU on 2022-02-09 |
09/02/229 February 2022 | Cessation of William Harvey Blake as a person with significant control on 2021-09-01 |
09/02/229 February 2022 | Termination of appointment of Daniel Blake as a secretary on 2021-09-01 |
09/02/229 February 2022 | Termination of appointment of Daniel Blake as a director on 2021-09-01 |
09/02/229 February 2022 | Termination of appointment of Wendy Blake as a director on 2021-09-01 |
09/02/229 February 2022 | Termination of appointment of William Harvey Blake as a director on 2021-09-01 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-02 with updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/02/2124 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
06/01/216 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BLAKE / 04/01/2021 |
06/01/216 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARVEY BLAKE / 04/01/2021 |
06/01/216 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL BLAKE / 04/01/2021 |
06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM HARVEY BLAKE / 04/01/2021 |
06/01/216 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BLAKE / 04/01/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/03/2019 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
05/02/195 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/05/1821 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/02/1623 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
26/02/1526 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
05/02/145 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
05/02/135 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
10/02/1210 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
04/02/114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
11/02/1011 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL BLAKE / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARVEY BLAKE / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BLAKE / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BLAKE / 11/02/2010 |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
11/02/0811 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07 |
31/01/0831 January 2008 | NEW DIRECTOR APPOINTED |
31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 505 DURHAM ROAD, LOW FELL GATESHEAD TYNE & WEAR NE9 5EY |
14/08/0714 August 2007 | NEW SECRETARY APPOINTED |
14/08/0714 August 2007 | SECRETARY RESIGNED |
02/02/072 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