A. & C. DUNKLEY (BOSCOMBE) LIMITED

Register to unlock more data on OkredoRegister

A. & C. DUNKLEY (BOSCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01184368

Incorporation date

17/09/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1974)
dot icon19/01/2023
Final Gazette dissolved following liquidation
dot icon19/10/2022
Return of final meeting in a members' voluntary winding up
dot icon11/05/2022
Liquidators' statement of receipts and payments to 2022-03-25
dot icon16/04/2021
Declaration of solvency
dot icon16/04/2021
Appointment of a voluntary liquidator
dot icon16/04/2021
Resolutions
dot icon12/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon22/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon13/05/2019
Previous accounting period extended from 2018-08-31 to 2019-02-28
dot icon20/02/2019
Termination of appointment of Charles Bryan Rodgers as a director on 2019-02-20
dot icon23/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon23/12/2018
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
dot icon24/10/2018
Satisfaction of charge 011843680009 in full
dot icon24/10/2018
Satisfaction of charge 011843680008 in full
dot icon24/10/2018
Satisfaction of charge 011843680007 in full
dot icon24/10/2018
Satisfaction of charge 011843680011 in full
dot icon09/10/2018
Satisfaction of charge 011843680010 in full
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/03/2018
Registration of charge 011843680011, created on 2018-03-28
dot icon21/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/01/2017
Registration of charge 011843680010, created on 2017-01-11
dot icon28/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon18/11/2015
Resolutions
dot icon28/10/2015
Purchase of own shares.
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon13/08/2014
Registration of charge 011843680009, created on 2014-07-30
dot icon01/08/2014
Registration of charge 011843680007, created on 2014-07-30
dot icon01/08/2014
Registration of charge 011843680008, created on 2014-07-30
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/12/2011
Director's details changed for Mr Charles Bryan Rodgers on 2011-09-01
dot icon09/09/2011
Termination of appointment of Trevor Strawbridge as a director
dot icon08/03/2011
Termination of appointment of Anthony Dunkley as a director
dot icon08/03/2011
Termination of appointment of Anthony Dunkley as a secretary
dot icon06/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon01/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Anthony Dunkley on 2009-12-11
dot icon08/01/2010
Director's details changed for Scott Arran Mitchell Dunkley on 2009-12-11
dot icon08/01/2010
Director's details changed for Charles Bryan Rodgers on 2009-12-11
dot icon08/01/2010
Director's details changed for Trevor William Sidney Strawbridge on 2009-12-11
dot icon08/01/2010
Secretary's details changed for Anthony Dunkley on 2009-12-11
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/01/2008
Return made up to 11/12/07; full list of members
dot icon08/01/2008
£ nc 100/1000 03/04/07
dot icon15/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon05/01/2007
Return made up to 11/12/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon19/12/2005
Return made up to 11/12/05; full list of members
dot icon19/12/2005
Director's particulars changed
dot icon11/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon10/01/2005
Return made up to 11/12/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon04/12/2003
Return made up to 11/12/03; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2003-08-31
dot icon26/03/2003
New director appointed
dot icon20/12/2002
Return made up to 11/12/02; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-08-31
dot icon14/12/2001
Return made up to 11/12/01; full list of members
dot icon08/11/2001
New director appointed
dot icon07/11/2001
Accounts for a small company made up to 2001-08-31
dot icon13/12/2000
Return made up to 11/12/00; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-08-31
dot icon20/12/1999
Return made up to 11/12/99; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-08-31
dot icon21/12/1998
Accounts for a small company made up to 1998-08-31
dot icon20/12/1998
Return made up to 11/12/98; no change of members
dot icon17/12/1997
Return made up to 11/12/97; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-08-31
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon10/12/1996
Return made up to 11/12/96; full list of members
dot icon09/12/1996
Accounts for a small company made up to 1996-08-31
dot icon21/12/1995
Return made up to 11/12/95; no change of members
dot icon13/11/1995
Accounts for a small company made up to 1995-08-31
dot icon07/02/1995
Accounts for a small company made up to 1994-08-31
dot icon16/01/1995
Resolutions
dot icon12/01/1995
Ad 12/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Return made up to 11/12/94; no change of members
dot icon21/02/1994
Accounts for a small company made up to 1993-08-31
dot icon06/02/1994
Return made up to 11/12/93; full list of members
dot icon12/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/12/1992
Accounts for a small company made up to 1992-08-31
dot icon14/12/1992
Return made up to 11/12/92; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-08-31
dot icon10/12/1991
Return made up to 11/12/91; no change of members
dot icon17/12/1990
Accounts for a small company made up to 1990-08-31
dot icon17/12/1990
Return made up to 11/12/90; full list of members
dot icon26/07/1990
Registered office changed on 26/07/90 from: 4 cinema buildings poole road bournemouth west BH4 9DW
dot icon08/02/1990
Return made up to 20/11/89; full list of members
dot icon31/01/1990
Full accounts made up to 1989-08-31
dot icon27/01/1989
Return made up to 21/12/88; full list of members
dot icon24/01/1989
Full accounts made up to 1988-08-31
dot icon25/04/1988
New director appointed
dot icon23/03/1988
Return made up to 16/11/87; full list of members
dot icon25/02/1988
Full accounts made up to 1987-08-31
dot icon26/06/1987
Full accounts made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2019
dot iconLast change occurred
27/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2019
dot iconNext account date
27/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Arran Mitchell Dunkley
Director
16/10/2001 - Present
-
Rodgers, Charles Bryan
Director
07/04/2003 - 20/02/2019
1
Dunkley, Anthony
Secretary
08/10/1993 - 31/01/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About A. & C. DUNKLEY (BOSCOMBE) LIMITED

A. & C. DUNKLEY (BOSCOMBE) LIMITED is an(a) Dissolved company incorporated on 17/09/1974 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. & C. DUNKLEY (BOSCOMBE) LIMITED?

toggle

A. & C. DUNKLEY (BOSCOMBE) LIMITED is currently Dissolved. It was registered on 17/09/1974 and dissolved on 18/01/2023.

Where is A. & C. DUNKLEY (BOSCOMBE) LIMITED located?

toggle

A. & C. DUNKLEY (BOSCOMBE) LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH.

What does A. & C. DUNKLEY (BOSCOMBE) LIMITED do?

toggle

A. & C. DUNKLEY (BOSCOMBE) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for A. & C. DUNKLEY (BOSCOMBE) LIMITED?

toggle

The latest filing was on 19/01/2023: Final Gazette dissolved following liquidation.