- Company Overview for MCINTOSH DBR LTD (07757596)
- Filing history for MCINTOSH DBR LTD (07757596)
- People for MCINTOSH DBR LTD (07757596)
- Insolvency for MCINTOSH DBR LTD (07757596)
- More for MCINTOSH DBR LTD (07757596)
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) |
---|---|---|---|
27 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2022 | AM23 | Notice of move from Administration to Dissolution | |
22 Apr 2022 | AM10 | Administrator's progress report | |
14 Dec 2021 | AM10 | Administrator's progress report | |
28 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp Broad Quay House Prince Street Bristol BS1 4DJ to St. James Court 9/12 st. James Parade Bristol BS1 3LH on 28 August 2021 | |
17 Jun 2021 | AM10 | Administrator's progress report | |
31 Mar 2021 | AM19 | Notice of extension of period of Administration | |
23 Mar 2021 | AM19 | Notice of extension of period of Administration | |
28 Nov 2020 | AM16 | Notice of order removing administrator from office | |
28 Nov 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
28 Nov 2020 | AM10 | Administrator's progress report | |
21 Oct 2020 | AM02 | Statement of affairs with form AM02SOA | |
05 Aug 2020 | AM07 | Result of meeting of creditors | |
05 Aug 2020 | AM07 | Result of meeting of creditors | |
27 Jul 2020 | AM03 | Statement of administrator's proposal | |
27 May 2020 | AD01 | Registered office address changed from Unit a3 Southgate Commerce Park Frome Somerset BA11 2RY England to Cvr Global Llp Broad Quay House Prince Street Bristol BS1 4DJ on 27 May 2020 | |
19 May 2020 | AM01 | Appointment of an administrator | |
04 May 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Aug 2018 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
28 Mar 2018 | PSC01 | Notification of Geoffrey Sharp as a person with significant control on 6 April 2017 | |
28 Mar 2018 | PSC01 | Notification of Lisa Sharp as a person with significant control on 6 April 2017 | |
28 Mar 2018 | PSC01 | Notification of Dominic Sharp as a person with significant control on 6 April 2017 |