- Company Overview for MJ DUNN CONSULTING LIMITED (10567687)
- Filing history for MJ DUNN CONSULTING LIMITED (10567687)
- People for MJ DUNN CONSULTING LIMITED (10567687)
- Insolvency for MJ DUNN CONSULTING LIMITED (10567687)
- More for MJ DUNN CONSULTING LIMITED (10567687)
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
|
|
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
|
|
14 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2017
|
|
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 |