Advanced company searchLink opens in new window

DUNSTALL HOLDINGS LIMITED

Company number 07434033

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)
29 Jan 2025 PSC01 Notification of Mary Elizabeth Macgregor as a person with significant control on 6 January 2025
29 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2025 MA Memorandum and Articles of Association
27 Jan 2025 PSC04 Change of details for Mr Simon William Clarke as a person with significant control on 6 January 2025
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 6,281,000
20 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2024 AA Group of companies' accounts made up to 31 December 2023
11 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with updates
02 May 2024 CH01 Director's details changed for Mr Steven Jon Petford on 4 December 2020
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
27 Oct 2023 AA01 Current accounting period extended from 30 October 2023 to 31 December 2023
15 Aug 2023 TM01 Termination of appointment of Stephanie Greasley as a director on 31 July 2023
28 Jul 2023 AA Group of companies' accounts made up to 30 October 2022
24 Jan 2023 AP01 Appointment of Stephen Gould as a director on 23 January 2023
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
28 Oct 2022 MR01 Registration of charge 074340330006, created on 27 October 2022
27 Jul 2022 AA Group of companies' accounts made up to 30 October 2021
09 Dec 2021 PSC04 Change of details for Mr Simon William Clarke as a person with significant control on 6 April 2016
09 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with updates
07 Dec 2021 TM01 Termination of appointment of Michael Paul Davenport as a director on 24 November 2021
29 Oct 2021 AA Group of companies' accounts made up to 31 October 2020
29 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
05 May 2021 AP01 Appointment of Mrs Stephanie Greasley as a director on 19 April 2021
22 Apr 2021 AP01 Appointment of Michael Paul Davenport as a director on 19 April 2021