- Company Overview for DUNBIA (PRESTON) LIMITED (NI062618)
- Filing history for DUNBIA (PRESTON) LIMITED (NI062618)
- People for DUNBIA (PRESTON) LIMITED (NI062618)
- Charges for DUNBIA (PRESTON) LIMITED (NI062618)
- More for DUNBIA (PRESTON) LIMITED (NI062618)
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
|
|
17 Dec 2019 | CAP-SS | Solvency Statement dated 29/11/19 | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 |