Advanced company searchLink opens in new window

DUNNE BUILDING & CIVIL ENGINEERS LIMITED

Company number 06115799

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2023 TM01 Termination of appointment of Patrick Joseph Eamon Reel as a director on 26 July 2023
07 Aug 2023 TM02 Termination of appointment of Stewart Maurice Hillier as a secretary on 27 July 2023
28 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
17 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
05 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
15 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with updates
25 Apr 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
06 Apr 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Feb 2018 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
03 Apr 2017 CS01 Confirmation statement made on 5 February 2017 with updates
31 Mar 2017 CH01 Director's details changed for Gordon Alan Dunne on 11 October 2016
31 Mar 2017 CH01 Director's details changed for Gordon Alan Dunne on 11 October 2016
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 TM01 Termination of appointment of Andrew William Love as a director on 24 June 2016
09 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
23 Dec 2015 AP01 Appointment of Mr Andrew William Love as a director on 23 December 2015