Advanced company searchLink opens in new window

DUBUQUE HOLDINGS LIMITED

Company number 08665262

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)
23 Nov 2017 AP01 Appointment of Susan Elizabeth Bennett as a director on 1 October 2017
23 Nov 2017 AP01 Appointment of Michael Julien Samuels as a director on 1 October 2017
23 Nov 2017 AP01 Appointment of Gavin John Thistlethwaite as a director on 1 October 2017
23 Nov 2017 AP01 Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 15,964
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 15,964
24 May 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 May 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 May 2017 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 15,963
26 May 2016 AA Group of companies' accounts made up to 31 December 2014
29 Dec 2015 SH20 Statement by Directors
29 Dec 2015 SH19 Statement of capital on 29 December 2015
  • GBP 15,963
29 Dec 2015 CAP-SS Solvency Statement dated 28/12/15
29 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 28/12/2015
22 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 15,963
01 May 2015 AA Group of companies' accounts made up to 31 December 2013
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 15,963
02 Mar 2015 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 15,962
  • ANNOTATION Replacement This document replaces the AR01 registered on 28/10/2014 as it was not properly delivered
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 15,962
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/09/2013