- Company Overview for DUNEDIN CONSTRUCTION LIMITED (03161153)
- Filing history for DUNEDIN CONSTRUCTION LIMITED (03161153)
- People for DUNEDIN CONSTRUCTION LIMITED (03161153)
- Charges for DUNEDIN CONSTRUCTION LIMITED (03161153)
- Insolvency for DUNEDIN CONSTRUCTION LIMITED (03161153)
- More for DUNEDIN CONSTRUCTION LIMITED (03161153)
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) |
---|---|---|---|
12 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 | |
25 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2021 | |
29 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2020 | |
06 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2019 | |
29 May 2019 | AD01 | Registered office address changed from Benedict 5-6 the Courtyard East Park Crawley West Sussex Mackenzie to 93 Tabernacle Street London EC2A 4BA on 29 May 2019 | |
05 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Feb 2019 | AD01 | Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to Benedict 5-6 the Courtyard East Park Crawley West Sussex Mackenzie on 6 February 2019 | |
04 Feb 2019 | LIQ02 | Statement of affairs | |
04 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mr Brett Antoni Manning on 22 September 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Andrea Lee Heslin on 22 September 2015 | |
01 Oct 2015 | CH03 | Secretary's details changed for Mr Bernard Gerard Heslin on 22 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 1 October 2015 |