Advanced company searchLink opens in new window

DUNBAR SPORTS AND SOCIAL CLUB LIMITED

Company number 01996456

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)
24 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 21 August 2017
05 Dec 2017 AD01 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 5 December 2017
04 Dec 2017 600 Appointment of a voluntary liquidator
04 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-15
04 Dec 2017 LIQ01 Declaration of solvency
31 Oct 2017 AP01 Appointment of Philip John Lampshire as a director on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of James Douglas Sutherland as a director on 20 October 2017
12 Sep 2017 PSC02 Notification of Allied Dunbar Assurance Plc as a person with significant control on 6 April 2016
08 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
01 Jun 2017 AP01 Appointment of Mr Timothy James Grant as a director on 30 May 2017
08 May 2017 TM01 Termination of appointment of Jonathan Vaughan-Williams as a director on 28 April 2017
10 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
22 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
28 Apr 2015 AA Full accounts made up to 31 December 2014
09 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
26 Mar 2014 TM01 Termination of appointment of Neil Evans as a director
26 Mar 2014 AP01 Appointment of Jonathan Vaughan-Williams as a director
17 Feb 2014 CC04 Statement of company's objects
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Feb 2014 TM02 Termination of appointment of Ian Ritchie as a secretary