Advanced company searchLink opens in new window

MCINTOSH DBR LTD

Company number 07757596

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)
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