Dunster Woodfuels LTD
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 9, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-06-30 | |
Cash in hand | £2,193 | -968.45% |
Net Worth | £6,405 | -14.52% |
Liabilities | £72,834 | -34.67% |
Trade Debtors | £77,046 | -6.41% |
Total assets | £79,239 | -33.04% |
Shareholder's funds | £6,405 | -14.52% |
Total liabilities | £72,834 | -34.67% |
DUNSTER WOODFIELDS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05369535 |
Record last updated |
Sunday, December 6, 2015 4:51:28 PM UTC |
Official Address |
Loxhole Sawmills Dunster Minehead Somerst Ta246ny Carhampton And Withycombe
There are 2 companies registered at this street
|
Locality |
Carhampton And Withycombe |
Region |
Somerset, England |
Postal Code |
TA246NY
|
Visits
Searches
Document Type |
Publication date |
Download link |
|
Registry |
Dec 1, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 18, 2015 |
First notification of strike - off in london gazette
|  |
Registry |
Aug 10, 2015 |
Striking off application by a company
|  |
Registry |
Jun 16, 2015 |
First notification of strike-off action in london gazette
|  |
Financials |
Feb 23, 2015 |
Annual accounts
|  |
Registry |
Feb 28, 2014 |
Annual return
|  |
Financials |
Feb 11, 2014 |
Annual accounts
|  |
Registry |
Mar 12, 2013 |
Annual return
|  |
Financials |
Feb 18, 2013 |
Annual accounts
|  |
Financials |
Mar 30, 2012 |
Annual accounts 5369...
|  |
Registry |
Feb 20, 2012 |
Annual return
|  |
Registry |
Apr 13, 2011 |
Annual return 5369...
|  |
Financials |
Apr 5, 2011 |
Annual accounts
|  |
Registry |
Mar 18, 2010 |
Annual return
|  |
Registry |
Mar 18, 2010 |
Change of particulars for director
|  |
Registry |
Mar 18, 2010 |
Change of particulars for director 5369...
|  |
Financials |
Mar 15, 2010 |
Annual accounts
|  |
Registry |
Jul 14, 2009 |
Annual return
|  |
Financials |
Apr 4, 2009 |
Annual accounts
|  |
Registry |
Nov 11, 2008 |
Annual return
|  |
Registry |
Nov 11, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jul 23, 2008 |
Annual accounts
|  |
Registry |
Nov 6, 2007 |
Change of accounting reference date
|  |
Registry |
May 24, 2007 |
Annual return
|  |
Financials |
Mar 9, 2007 |
Annual accounts
|  |
Registry |
Feb 24, 2006 |
Annual return
|  |
Registry |
Sep 9, 2005 |
Resignation of a director
|  |
Registry |
Sep 5, 2005 |
Resignation of a secretary
|  |
Registry |
Sep 5, 2005 |
Resignation of a secretary 5369...
|  |
Registry |
Jul 2, 2005 |
Appointment of a director
|  |
Registry |
Jul 2, 2005 |
Appointment of a director 5369...
|  |
Registry |
Jun 21, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jun 21, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 13, 2005 |
Two appointments: 2 men
|  |
Registry |
Jun 13, 2005 |
Resignation of one Nominee Director
|  |
Registry |
Mar 7, 2005 |
Memorandum of association
|  |
Registry |
Feb 25, 2005 |
Change of name certificate
|  |
Registry |
Feb 25, 2005 |
Company name change
|  |
Registry |
Feb 18, 2005 |
Two appointments: 2 companies
|  |
Registry |
Feb 18, 2005 |
Resignation of one Nominee Secretary
|  |