Advanced company searchLink opens in new window

N DUNNE (BUILDING) LIMITED

Company number 03174213

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)
20 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2024 AD01 Registered office address changed from 4/6 Church Road Burgess Hill RH15 9AE England to 72 Elm Grove Barnham Bognor Regis PO22 0HJ on 18 April 2024
14 Jul 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Oct 2022 TM02 Termination of appointment of Angela Victoria Reid as a secretary on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from Caudle Counting House, Caudle Street, High Street Henfield West Sussex BN5 9DQ to 4/6 Church Road Burgess Hill RH15 9AE on 7 October 2022
06 Oct 2022 EH01 Elect to keep the directors' register information on the public register
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
24 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
24 Mar 2021 PSC04 Change of details for Mr Nigel John Dunne as a person with significant control on 26 February 2021
22 Mar 2021 CH01 Director's details changed for Mr Kristian George Dunne on 26 February 2021
22 Mar 2021 CH01 Director's details changed for Mr Nigel John Dunne on 26 February 2021
12 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
31 May 2018 AP01 Appointment of Mr Kristian George Dunne as a director on 16 April 2018
31 May 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
20 Mar 2018 PSC01 Notification of Nigel Dunne as a person with significant control on 1 October 2017
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018