Advanced company searchLink opens in new window

DUNSTER EIS 1 LIMITED

Company number 03516470

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-05-28
07 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
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
  • GBP 100
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