- Company Overview for DUNSTER EIS 1 LIMITED (03516470)
- Filing history for DUNSTER EIS 1 LIMITED (03516470)
- People for DUNSTER EIS 1 LIMITED (03516470)
- Charges for DUNSTER EIS 1 LIMITED (03516470)
- Insolvency for DUNSTER EIS 1 LIMITED (03516470)
- More for DUNSTER EIS 1 LIMITED (03516470)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2015 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to C/O Quantuma Llp 5th Floor One Temple Quay Temple Back East Bristol BS1 6DZ on 12 June 2015 | |
11 Jun 2015 | 4.70 | Declaration of solvency | |
11 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2010 | |
22 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2008 | |
22 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2009 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
23 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 15 April 2014 | |
23 Apr 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Apr 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | CH01 | Director's details changed for Graham Richard Gammell on 1 January 2014 | |
11 Apr 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Apr 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Apr 2014 | RM01 | Appointment of receiver or manager | |
26 Mar 2014 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
26 Mar 2014 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
12 Feb 2014 | TM01 | Termination of appointment of Grahame Bond as a director | |
31 Jan 2014 | 3.6 | Receiver's abstract of receipts and payments to 16 January 2014 |