Advanced company searchLink opens in new window

DRESSER MOULDINGS (ROCHDALE) LTD

Company number 07140953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
06 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
02 Dec 2019 AP03 Appointment of Mr David Alan Dunmow as a secretary on 22 November 2019
02 Dec 2019 AD01 Registered office address changed from Station Yard Sawmill Wood Street Rochdale OL16 5QN to Unit 3 Swallow Park Finway Road Hemel Hempstead HP2 7QU on 2 December 2019
02 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
02 Dec 2019 PSC02 Notification of James Latham Plc as a person with significant control on 22 November 2019
02 Dec 2019 PSC07 Cessation of William Andrew Gunn as a person with significant control on 22 November 2019
02 Dec 2019 AP01 Appointment of Mr Nicholas Charles Latham as a director on 22 November 2019
02 Dec 2019 TM01 Termination of appointment of Simon Mcdonnell as a director on 22 November 2019
02 Dec 2019 TM01 Termination of appointment of William Andrew Gunn as a director on 22 November 2019
02 Dec 2019 TM01 Termination of appointment of Steven John Addison as a director on 22 November 2019
02 Dec 2019 AP01 Appointment of Mr David Alan Dunmow as a director on 22 November 2019
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
08 Apr 2019 MR01 Registration of charge 071409530002, created on 4 April 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 TM02 Termination of appointment of David Steven Dipnall as a secretary on 15 July 2016
08 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100