DUNBAR BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
14/12/2314 December 2023 | Micro company accounts made up to 2023-06-30 |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
04/12/234 December 2023 | Application to strike the company off the register |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-31 with updates |
22/05/2322 May 2023 | Registered office address changed from 54 Claremont Street Bristol BS5 0UJ England to York House Montpellier Road Bream Gloucester GL15 6LZ on 2023-05-22 |
22/05/2322 May 2023 | Director's details changed for Mr Philip James Dunbar on 2023-05-22 |
11/04/2311 April 2023 | Current accounting period extended from 2023-03-31 to 2023-06-30 |
13/02/2313 February 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
21/11/2221 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/06/211 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company