Advanced company searchLink opens in new window

DUNDAS GROUP HOLDINGS LIMITED

Company number 06032799

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)
08 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2016 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to No.1 Dorset Street Southampton Hampshire SO15 2DP on 8 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 4.70 Declaration of solvency
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-19
16 Dec 2015 TM01 Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015
23 Sep 2015 TM01 Termination of appointment of David Leslie Alyea as a director on 22 September 2015
14 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 December 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 68,514
  • ANNOTATION Clarification a second filing AR01 was registered on 14/07/15.
02 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Mar 2014 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2014 TM01 Termination of appointment of William Weaver as a director
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 68,514
03 Jul 2013 AP01 Appointment of David Leslie Alyea as a director
03 Jul 2013 TM01 Termination of appointment of William Weaver as a director
19 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Nov 2012 CH01 Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012
06 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010