Advanced company searchLink opens in new window

DUNSCAR HOLDINGS LIMITED

Company number 03072687

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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2016 4.70 Declaration of solvency
08 Jan 2016 600 Appointment of a voluntary liquidator
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
28 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 350,000
02 Jul 2015 CH01 Director's details changed for Mario Gosselin on 2 July 2015
19 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 350,000
16 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mario Gosselin on 27 June 2012
26 Jun 2012 TM01 Termination of appointment of Donald Cayouette as a director
22 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Alan Breckin as a director
03 Mar 2011 TM02 Termination of appointment of Alan Breckin as a secretary
20 Sep 2010 AA Total exemption full accounts made up to 31 December 2009