Active - Proposal to Strike off
Company Information for DUNNS LANE LIMITED
FLAVEL HOUSE, CALDWELL ROAD, NUNEATON, CV11 4NB,
|
Company Registration Number
09071198
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DUNNS LANE LIMITED | |
Legal Registered Office | |
FLAVEL HOUSE CALDWELL ROAD NUNEATON CV11 4NB Other companies in B72 | |
Company Number | 09071198 | |
---|---|---|
Company ID Number | 09071198 | |
Date formed | 2014-06-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/04/2020 | |
Account next due | 29/01/2022 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-11-06 04:04:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUNNS LANE MANAGEMENT COMPANY LIMITED | 3, SWAN HOUSE DUNNS LANE UPTON-UPON-SEVERN WORCESTER WR8 0HZ | Active | Company formed on the 1977-11-22 | |
DUNNS LANE DEVELOPMENT LIMITED | PKF GM 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD | Liquidation | Company formed on the 2019-03-14 | |
DUNNS LANE PROPERTY LIMITED | FLAVEL HOUSE CALDWELL ROAD NUNEATON CV11 4NB | Active | Company formed on the 2021-01-06 |
Officer | Role | Date Appointed |
---|---|---|
SARAH DAWN WHITTHREAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON HUMBERTSON |
Director | ||
STEPHEN JOHN LONG |
Director | ||
KENNETH JAMES STEWART |
Director | ||
STEPHEN JOHN LONG |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 29/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RM02 | Notice of ceasing to act as receiver or manager | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090711980005 | |
AA | 29/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
CH01 | Director's details changed for Mrs Sarah Dawn Whitthread on 2019-06-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM Warren Farmhouse Kinwalsey Lane Meriden Coventry CV7 7HT England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090711980003 | |
RP04SH01 | Second filing of capital allotment of shares GBP2.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
PSC07 | CESSATION OF SARAH DAWN WHITTHREAD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Dunns Lane Group Holding Limited as a person with significant control on 2019-03-31 | |
RM01 | Liquidation appointment of receiver | |
AP01 | DIRECTOR APPOINTED MRS SARAH DAWN WHITTHREAD | |
SH01 | 09/08/18 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LONG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH DAWN WHITTHREAD | |
PSC07 | CESSATION OF STEPHEN JOHN LONG AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/18 FROM 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/18 TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/18 TO 30/04/18 | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | |
PSC07 | CESSATION OF PRIVATE HEALTHCARE (HOLDINGS ) UK LIMITED AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN LONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090711980005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090711980004 | |
AP01 | DIRECTOR APPOINTED MR JASON HUMBERTSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090711980003 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG | |
AP01 | DIRECTOR APPOINTED MR KENNETH JAMES STEWART | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/06/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090711980002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090711980001 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 33 WOLVERHAMPTON ROAD CANNOCK WS11 1AP ENGLAND | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNNS LANE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DUNNS LANE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |