Advanced company searchLink opens in new window

MIKE DUNN FINANCIAL SERVICES LIMITED

Company number 06941452

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)
06 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
15 Jan 2014 AD01 Registered office address changed from the Old School House Mill Lane Marshchapel Grimsby North East Lincolnshire DN36 5SU on 15 January 2014
14 Jan 2014 600 Appointment of a voluntary liquidator
14 Jan 2014 4.70 Declaration of solvency
14 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Aug 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
04 Jul 2012 AD04 Register(s) moved to registered office address
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
06 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 CH01 Director's details changed for Mrs Rosalind Dunn on 23 June 2010
05 Jul 2010 AD02 Register inspection address has been changed
05 Jul 2010 CH01 Director's details changed for Mr Michael Dunn on 23 June 2010
10 Jun 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
03 Sep 2009 88(2) Ad 24/07/09\gbp si 99@1=99\gbp ic 1/100\
23 Jul 2009 288a Director appointed mr michael dunn
22 Jul 2009 288a Director appointed mrs rosalind dunn
06 Jul 2009 288b Appointment terminated director graham stephens