DUNNS LANE DEVELOPMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Notice of final account prior to dissolution

View Document

18/01/2418 January 2024 Progress report in a winding up by the court

View Document

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

View Document

15/12/2215 December 2022 Appointment of a liquidator

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/10/2219 October 2022 Notification of Mary Mitchell as a person with significant control on 2022-06-30

View Document

06/10/226 October 2022 Order of court to wind up

View Document

03/05/223 May 2022 Cessation of Sarah Dawn Whitthread as a person with significant control on 2022-04-22

View Document

03/05/223 May 2022 Appointment of Mr Matthew Whitthread as a director on 2022-04-22

View Document

03/05/223 May 2022 Termination of appointment of Sarah Dawn Whitthread as a director on 2022-04-22

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Director's details changed for Mrs Sarah Dawn Whitthread on 2021-11-18

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118828970002

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118828970001

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAWN WHITTHREAD / 10/06/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAWN WHITTHREAD / 23/05/2019

View Document

08/05/198 May 2019 CESSATION OF SARAH DAWN WHITTHREAD AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNNS LANE GROUP HOLDING LIMITED

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM PENTRE KENRICK FARM WESTON RHYN OSWESTRY SHROPSHIRE SY10 7LA ENGLAND

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

14/03/1914 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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