Download leads from Nexok and grow your business. Find out more

Amdunlop Ltd

Documents

Total Documents61
Total Pages183

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off
28 June 2016First Gazette notice for voluntary strike-off
15 June 2016Application to strike the company off the register
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
26 October 2015Total exemption small company accounts made up to 31 January 2015
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
19 December 2014Amended total exemption small company accounts made up to 31 January 2013
17 December 2014Total exemption small company accounts made up to 31 January 2014
3 September 2014Director's details changed for Mrs Andrea Maria Dunlop on 3 September 2014
3 September 2014Registered office address changed from 9 Mimosa Drive Shinfield Reading RG2 9AQ England to 9 Mimosa Drive Shinfield Reading RG2 9AQ on 3 September 2014
3 September 2014Director's details changed for Mrs Andrea Maria Dunlop on 3 September 2014
3 September 2014Registered office address changed from 1 Moorhen Court Three Mile Cross Reading RG7 1GY to 9 Mimosa Drive Shinfield Reading RG2 9AQ on 3 September 2014
3 September 2014Registered office address changed from 1 Moorhen Court Three Mile Cross Reading RG7 1GY to 9 Mimosa Drive Shinfield Reading RG2 9AQ on 3 September 2014
3 September 2014Secretary's details changed for Ms Andrea Maria Dunlop on 3 September 2014
3 September 2014Director's details changed for Mrs Andrea Maria Dunlop on 3 September 2014
3 September 2014Director's details changed for Mrs Andrea Maria Dunlop on 3 September 2014
3 September 2014Registered office address changed from 9 Mimosa Drive Shinfield Reading RG2 9AQ England to 9 Mimosa Drive Shinfield Reading RG2 9AQ on 3 September 2014
3 September 2014Secretary's details changed for Ms Andrea Maria Dunlop on 3 September 2014
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
16 December 2013Total exemption small company accounts made up to 31 January 2013
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
28 January 2013Register inspection address has been changed from C/O Mrs Andrea Dunlop 1 Moorhen Court Three Mile Cross Reading Berkshire RG7 1GY England
16 December 2012Registered office address changed from C/O Tax Assist Accountants 269 Lincoln Road North Hykeham Lincoln Lincolnshire LN6 8NH on 16 December 2012
30 October 2012Total exemption small company accounts made up to 31 January 2012
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
22 February 2012Register(s) moved to registered office address
21 July 2011Total exemption small company accounts made up to 31 January 2011
26 January 2011Register inspection address has been changed
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
26 January 2011Register(s) moved to registered inspection location
24 January 2011Total exemption small company accounts made up to 31 January 2010
16 March 2010Annual return made up to 26 January 2010 with a full list of shareholders
16 March 2010Director's details changed for Ms Andrea Maria Dunlop on 1 November 2009
16 March 2010Director's details changed for Ms Andrea Maria Dunlop on 1 November 2009
4 December 2009Annual return made up to 26 January 2009 with a full list of shareholders
9 November 2009Secretary's details changed for Ms Andrea Maria Dunlop on 2 November 2009
9 November 2009Secretary's details changed for Ms Andrea Maria Dunlop on 2 November 2009
9 November 2009Secretary's details changed for Ms Andrea Maria Dunlop on 2 November 2009
9 November 2009Secretary's details changed for Ms Andrea Maria Dunlop on 2 November 2009
30 October 2009Total exemption small company accounts made up to 31 January 2009
2 February 2009Secretary appointed ms andrea maria dunlop
2 February 2009Appointment terminated secretary thomas dunlop
28 January 2009Total exemption small company accounts made up to 31 January 2008
18 September 2008Registered office changed on 18/09/2008 from 11 st pierre avenue grantham lincs NG31 9FH
27 August 2008Total exemption full accounts made up to 25 January 2007
25 June 2008Return made up to 26/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
5 June 2008Registered office changed on 05/06/2008 from 5 harris road waddington LN5 9NF
20 April 2007Return made up to 26/01/07; full list of members
1 December 2006Total exemption full accounts made up to 31 January 2006
30 January 2006Return made up to 26/01/06; no change of members
  • 363(287) ‐ Registered office changed on 30/01/06
  • 363(288) ‐ Secretary's particulars changed
13 January 2006Total exemption full accounts made up to 31 January 2005
20 September 2005Director's particulars changed
19 September 2005Director's particulars changed
16 September 2005Secretary's particulars changed
27 May 2005Registered office changed on 27/05/05 from: 43 lancaster close, albrighton wolverhampton west midlands WV7 3NH
1 April 2005Return made up to 26/01/05; full list of members
18 February 2004New secretary appointed
10 February 2004Director resigned
10 February 2004New director appointed
10 February 2004Secretary resigned
26 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing