- Company Overview for B.G. DUNNE CONSTRUCTION LIMITED (04614540)
- Filing history for B.G. DUNNE CONSTRUCTION LIMITED (04614540)
- People for B.G. DUNNE CONSTRUCTION LIMITED (04614540)
- Charges for B.G. DUNNE CONSTRUCTION LIMITED (04614540)
- Insolvency for B.G. DUNNE CONSTRUCTION LIMITED (04614540)
- More for B.G. DUNNE CONSTRUCTION LIMITED (04614540)
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
|
|
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
|
|
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
|
|
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 |