Advanced company searchLink opens in new window

DUNABIV LIMITED

Company number SC355312

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2016 DS01 Application to strike the company off the register
21 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Robert John Shepherd on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Mrs Helen Shepherd on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Mr Keith William Mcintyre on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Mrs Lynne Mcintyre on 10 March 2010
10 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
19 Feb 2009 NEWINC Incorporation