DUNBAR BUILDING SERVICES LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

04/12/234 December 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

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

View Document

22/05/2322 May 2023 Director's details changed for Mr Philip James Dunbar on 2023-05-22

View Document

11/04/2311 April 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

13/02/2313 February 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/06/211 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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