DUNHAM-BUSH LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Notice of move from Administration to Dissolution

View Document

05/11/245 November 2024 Administrator's progress report

View Document

11/05/2411 May 2024 Administrator's progress report

View Document

13/04/2413 April 2024 Notice of extension of period of Administration

View Document

07/03/247 March 2024 Notice of order removing administrator from office

View Document

05/02/245 February 2024 Notice of appointment of a replacement or additional administrator

View Document

07/11/237 November 2023 Administrator's progress report

View Document

13/06/2313 June 2023 Notice of deemed approval of proposals

View Document

23/05/2323 May 2023 Statement of administrator's proposal

View Document

16/05/2316 May 2023 Statement of affairs with form AM02SOA

View Document

15/04/2315 April 2023 Registered office address changed from Downley Road Havant Hants PO9 2JD to Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-04-15

View Document

15/04/2315 April 2023 Appointment of an administrator

View Document

23/03/2323 March 2023 Satisfaction of charge 13 in full

View Document

26/01/2326 January 2023 Registration of charge 008762160017, created on 2023-01-18

View Document

26/01/2326 January 2023 Registration of charge 008762160018, created on 2023-01-18

View Document

25/01/2325 January 2023 Registration of charge 008762160016, created on 2023-01-18

View Document

19/01/2319 January 2023 Registration of charge 008762160015, created on 2023-01-13

View Document

21/12/2221 December 2022 Termination of appointment of David Shuttleworth as a director on 2022-12-14

View Document

08/12/228 December 2022 Cessation of Michael John Holding as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Termination of appointment of Michael John Holding as a director on 2022-12-08

View Document

01/12/221 December 2022 Appointment of Mr Richard Anthony Myers as a director on 2022-12-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TITCHENER / 05/06/2020

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZENGQUN LI / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YUXUE JIAO / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR QIANG WANG / 01/06/2016

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TITCHENER / 14/09/2012

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX GHIASSIAN / 15/10/2012

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR LEPIN

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR YUXUE JIAO

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR ZENGQUN LI

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR QIANG WANG

View Document

25/09/1225 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TITCHENER / 31/03/2011

View Document

06/10/116 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR PAUL JOHN TITCHENER

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WESTWOOD

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR CHRISTIAN WESTWOOD

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY GLENN MUSSON

View Document

05/04/115 April 2011 SECRETARY APPOINTED MR PAUL JOHN TITCHENER

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR MAX GHIASSIAN

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALBRIGHT

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHUTTLEWORTH / 01/01/2010

View Document

15/10/1015 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/08/105 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MR VLADIMIR LEPIN

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR JEFFREY SCOTT ALBRIGHT

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR GLENN MUSSON

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR SEK YEO

View Document

28/03/0828 March 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR JUAT TAM

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 S366A DISP HOLDING AGM 05/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/07/962 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 ALTER MEM AND ARTS 17/04/96

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9610 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9610 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9610 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

14/09/9514 September 1995 RETURN MADE UP TO 13/09/95; CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 ALTER MEM AND ARTS 06/01/95

View Document

25/05/9525 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 NEW SECRETARY APPOINTED

View Document

26/11/9326 November 1993 SECRETARY RESIGNED

View Document

07/10/937 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 ALTER MEM AND ARTS 23/12/92

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/10/926 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/11/9122 November 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: FITZHERBERT ROAD FARLINGTON PORTSMOUTH PO6 1RR

View Document

06/03/916 March 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 AUDITOR'S RESIGNATION

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

01/12/891 December 1989 DIRECTOR RESIGNED

View Document

01/12/891 December 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/10/887 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

10/12/8610 December 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

13/12/8513 December 1985 ANNUAL RETURN MADE UP TO 03/10/85

View Document

20/10/8420 October 1984 ANNUAL RETURN MADE UP TO 02/08/84

View Document

21/09/8321 September 1983 ANNUAL RETURN MADE UP TO 11/05/83

View Document

22/07/8222 July 1982 ANNUAL RETURN MADE UP TO 28/06/82

View Document

30/07/8130 July 1981 ANNUAL RETURN MADE UP TO 10/06/81

View Document

26/06/8026 June 1980 ANNUAL RETURN MADE UP TO 28/05/80

View Document

14/07/7914 July 1979 ANNUAL RETURN MADE UP TO 14/06/79

View Document

28/07/7828 July 1978 ANNUAL RETURN MADE UP TO 25/05/78

View Document

04/07/774 July 1977 ANNUAL RETURN MADE UP TO 16/06/77

View Document

29/05/7629 May 1976 ANNUAL RETURN MADE UP TO 03/06/76

View Document

27/02/7527 February 1975 ANNUAL RETURN MADE UP TO 13/02/75

View Document

05/04/665 April 1966 CERTIFICATE OF INCORPORATION

View Document


More Company Information