Name of Company: A. & C. DUNKLEY (BOSCOMBE) LIMITED Company Number: 01184368 Nature of Business: Floor and Wall covering Registered o..., London Gazette, 6 April 2021
A. & C. DUNKLEY (BOSCOMBE) LIMITED (Company Number 01184368) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood, BH..., London Gazette, 6 April 2021
A. & C. DUNKLEY (BOSCOMBE) LIMITED (Company Number 01184368) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood, BH..., London Gazette, 6 April 2021
register id: Z7665436
4/10 KEMP ROAD, BOURNEMOUTH, BH9 2PW, United Kingdom
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-04-06 | Mr Scott Arran Mitchell Dunkley controls ![]() |
Share Ownership, Share Ownership, Voting Rights, Voting Rights, Right To Appoint And Remove Directors | details | |
2016-04-06 | Mrs Nicola Anne Lowe controls ![]() |
Share Ownership, Voting Rights | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2021-04-16 | Filing dated 16 April 2021 | Resolutions | details | |
2021-04-16 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2021-04-16 | Notice of statutory declaration of solvency | Declaration of solvency | details | |
2021-01-12 | Confirmation Statement | Confirmation statement made on 2020-12-11 with no updates | details | |
2020-01-21 | Annual Accounts | Total exemption full accounts made up to 2019-02-28 | details | |
2019-12-22 | Confirmation Statement | Confirmation statement made on 2019-12-11 with no updates | details | |
2019-05-13 | Change of accounting reference date | Previous accounting period extended from 2018-08-31 to 2019-02-28 | details | |
2019-02-20 | Termination of appointment of director | Termination of appointment of Charles Bryan Rodgers as a director on 2019-02-20 | details | |
2018-12-23 | Confirmation Statement | Confirmation statement made on 2018-12-11 with no updates | details | |
2018-12-23 | Change of registered office address | Registered office address changed from 4/10 Kemp Road, Winton, Bournemouth, Dorset. BH9 2PW to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 2018-12-23 | details | |
2018-10-24 | Statement of satisfcation of a charge | Satisfaction of charge 011843680011 in full | details | |
2018-10-24 | Statement of satisfcation of a charge | Satisfaction of charge 011843680009 in full | details | |
2018-10-24 | Statement of satisfcation of a charge | Satisfaction of charge 011843680008 in full | details | |
2018-10-24 | Statement of satisfcation of a charge | Satisfaction of charge 011843680007 in full | details | |
2018-10-09 | Statement of satisfcation of a charge | Satisfaction of charge 011843680010 in full | details | |
2018-06-06 | Annual Accounts | Total exemption full accounts made up to 2017-08-31 | details | |
2018-03-29 | Registration of a charge | Registration of charge 011843680011, created on 2018-03-28 | details | |
2017-12-21 | Confirmation Statement | Confirmation statement made on 2017-12-11 with no updates | details | |
2017-05-31 | Annual Accounts | Total exemption small company accounts made up to 2016-08-31 | details | |
2017-01-25 | Registration of a charge | Registration of charge 011843680010, created on 2017-01-11 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
47.78/9 | Other retail sale of new goods in specialised stores (other than by opticians or commercial art galleries), n.e.c. | UK SIC Classification 2007 | details | |
46.90 | Non-specialised wholesale trade | UK SIC Classification 2007 | details | |
43.33 | Floor and wall covering | UK SIC Classification 2007 | details |