DUNNS LANE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved following liquidation |
22/04/2522 April 2025 | Final Gazette dissolved following liquidation |
22/01/2522 January 2025 | Notice of final account prior to dissolution |
18/01/2418 January 2024 | Progress report in a winding up by the court |
18/12/2218 December 2022 | Registered office address changed from Flavel House Caldwell Road Nuneaton CV11 4NB England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2022-12-18 |
15/12/2215 December 2022 | Appointment of a liquidator |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
19/10/2219 October 2022 | Notification of Mary Mitchell as a person with significant control on 2022-06-30 |
06/10/226 October 2022 | Order of court to wind up |
03/05/223 May 2022 | Cessation of Sarah Dawn Whitthread as a person with significant control on 2022-04-22 |
03/05/223 May 2022 | Appointment of Mr Matthew Whitthread as a director on 2022-04-22 |
03/05/223 May 2022 | Termination of appointment of Sarah Dawn Whitthread as a director on 2022-04-22 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
06/01/226 January 2022 | Director's details changed for Mrs Sarah Dawn Whitthread on 2021-11-18 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
23/06/2123 June 2021 | Confirmation statement made on 2021-03-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
06/08/196 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118828970002 |
05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118828970001 |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAWN WHITTHREAD / 10/06/2019 |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAWN WHITTHREAD / 23/05/2019 |
08/05/198 May 2019 | CESSATION OF SARAH DAWN WHITTHREAD AS A PSC |
08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNNS LANE GROUP HOLDING LIMITED |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM PENTRE KENRICK FARM WESTON RHYN OSWESTRY SHROPSHIRE SY10 7LA ENGLAND |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND |
14/03/1914 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company