Advanced company searchLink opens in new window

DUNEDIN CONSTRUCTION LIMITED

Company number 03161153

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-13
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
  • GBP 100
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