Advanced company searchLink opens in new window

DUNNE & COMPANY LIMITED

Company number 03266691

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)
03 Jul 2023 AD01 Registered office address changed from 24 Hart Street Henley-on-Thames Berkshire RG9 2AU England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 3 July 2023
03 Jul 2023 LIQ01 Declaration of solvency
03 Jul 2023 600 Appointment of a voluntary liquidator
03 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-23
12 May 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 AAMD Amended micro company accounts made up to 31 March 2022
29 Mar 2023 SH06 Cancellation of shares. Statement of capital on 20 March 2023
  • GBP 1
20 Mar 2023 TM01 Termination of appointment of Joseph Andres Dunne as a director on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Daniel Murtagh Dunne as a director on 20 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
01 Apr 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2020 CH03 Secretary's details changed for Mrs Juliet Dunne on 7 December 2020
09 Sep 2020 PSC07 Cessation of Kevin Dunne as a person with significant control on 9 March 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
07 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
20 Mar 2020 SH06 Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 3.00
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2020 AD01 Registered office address changed from Ashbrook Chalkhouse Green Berkshire RG4 9AN to 24 Hart Street Henley-on-Thames Berkshire RG9 2AU on 10 March 2020
09 Mar 2020 TM01 Termination of appointment of Kevin Dunne as a director on 9 March 2020