Advanced company searchLink opens in new window

DUNTON HOUSE MANAGEMENT CONSULTANTS LIMITED

Company number 04645987

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
28 Sep 2015 AD01 Registered office address changed from 23a Queensborough Drive Caversham, Reading Berks RG4 7JA to First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD on 28 September 2015
25 Sep 2015 600 Appointment of a voluntary liquidator
25 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
25 Sep 2015 4.70 Declaration of solvency
29 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 3
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
09 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
05 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
06 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
26 May 2010 AA Total exemption full accounts made up to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for John Edward Cunningham on 23 January 2010
16 Feb 2010 CH01 Director's details changed for Vivien Ruth Cunningham on 23 January 2010
17 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
03 Feb 2009 363a Return made up to 23/01/09; full list of members
05 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
05 Feb 2008 363a Return made up to 23/01/08; full list of members