Advanced company searchLink opens in new window

MJ DUNN CONSULTING LIMITED

Company number 10567687

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)
19 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
15 Apr 2019 AD01 Registered office address changed from 35 Park Lane Roundhay Leeds LS8 2EH England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 15 April 2019
11 Apr 2019 600 Appointment of a voluntary liquidator
11 Apr 2019 LIQ01 Declaration of solvency
11 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
07 Mar 2019 AA Micro company accounts made up to 31 January 2019
12 Feb 2019 PSC04 Change of details for Mr Michael James Dunn as a person with significant control on 30 January 2019
12 Feb 2019 PSC07 Cessation of Lucy Helen Mary Dunn as a person with significant control on 30 January 2019
16 Aug 2018 AA Micro company accounts made up to 31 January 2018
29 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Jul 2017 PSC04 Change of details for Mr Michael James Dunn as a person with significant control on 1 April 2017
27 Jul 2017 PSC01 Notification of Lucy Helen Mary Dunn as a person with significant control on 1 April 2017
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 4
14 May 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 2
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Jan 2017 AP01 Appointment of Mr Michael James Dunn as a director
26 Jan 2017 AD01 Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom to 35 Park Lane Roundhay Leeds LS8 2EH on 26 January 2017
23 Jan 2017 AP01 Appointment of Mr Michael James Dunn as a director on 17 January 2017
23 Jan 2017 AP03 Appointment of Mr Michael James Dunn as a secretary on 17 January 2017
19 Jan 2017 TM01 Termination of appointment of Michael Duke as a director on 17 January 2017