Advanced company searchLink opens in new window

B.G. DUNNE CONSTRUCTION LIMITED

Company number 04614540

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)
25 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 7 July 2018
24 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 7 July 2017
14 Sep 2016 4.68 Liquidators' statement of receipts and payments to 7 July 2016
22 Jul 2015 AD01 Registered office address changed from Little Badnage Tillington Hereford HR4 8LP England to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 22 July 2015
21 Jul 2015 4.20 Statement of affairs with form 4.19
21 Jul 2015 600 Appointment of a voluntary liquidator
21 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08
17 Apr 2015 AD01 Registered office address changed from 2Nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ to Little Badnage Tillington Hereford HR4 8LP on 17 April 2015
13 Feb 2015 MR04 Satisfaction of charge 046145400001 in full
22 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
19 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
10 Dec 2014 TM01 Termination of appointment of Anthony John Conner as a director on 9 December 2014
25 Jul 2014 AP04 Appointment of Hgb Business Services Limited as a secretary on 18 July 2014
24 Jul 2014 TM02 Termination of appointment of Jenina Joyce Dunne as a secretary on 18 July 2014
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
03 Feb 2014 MR01 Registration of charge 046145400001
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
13 Dec 2012 AP01 Appointment of Mr Anthony John Conner as a director
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010