Advanced company searchLink opens in new window

DUNBIA (PRESTON) LIMITED

Company number NI062618

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)
10 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2023 AC92 Restoration by order of the court
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2021 DS01 Application to strike the company off the register
02 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
19 Aug 2020 TM01 Termination of appointment of Matthew Samuel Dobson as a director on 29 July 2020
10 Aug 2020 TM01 Termination of appointment of James George Dobson as a director on 29 July 2020
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
31 Dec 2019 PSC02 Notification of Dunbia (Uk) as a person with significant control on 29 November 2019
18 Dec 2019 PSC07 Cessation of Dunbia Limited as a person with significant control on 29 November 2019
17 Dec 2019 SH20 Statement by Directors
17 Dec 2019 SH19 Statement of capital on 17 December 2019
  • GBP 1.00
17 Dec 2019 CAP-SS Solvency Statement dated 29/11/19
17 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2019 AA Full accounts made up to 30 December 2018
21 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
27 Feb 2018 TM02 Termination of appointment of Sean Breen as a secretary on 27 February 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
27 Dec 2017 AA Full accounts made up to 2 April 2017
22 Dec 2017 MR01 Registration of charge NI0626180013, created on 18 December 2017
23 Nov 2017 CH01 Director's details changed for Mr Michael Queally on 23 November 2017