- Company Overview for DUNLEA'S ENTERPRISE LIMITED (05784809)
- Filing history for DUNLEA'S ENTERPRISE LIMITED (05784809)
- People for DUNLEA'S ENTERPRISE LIMITED (05784809)
- Charges for DUNLEA'S ENTERPRISE LIMITED (05784809)
- Insolvency for DUNLEA'S ENTERPRISE LIMITED (05784809)
- More for DUNLEA'S ENTERPRISE LIMITED (05784809)
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) |
---|---|---|---|
11 Feb 2025 | WU07 | Progress report in a winding up by the court | |
17 Jan 2024 | WU07 | Progress report in a winding up by the court | |
16 Feb 2023 | WU07 | Progress report in a winding up by the court | |
10 Mar 2022 | WU07 | Progress report in a winding up by the court | |
25 Feb 2021 | MR04 | Satisfaction of charge 3 in full | |
11 Jan 2021 | WU07 | Progress report in a winding up by the court | |
06 Feb 2020 | WU07 | Progress report in a winding up by the court | |
24 Sep 2019 | WU07 | Progress report in a winding up by the court | |
22 Oct 2018 | WU07 | Progress report in a winding up by the court | |
22 Feb 2017 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/12/2016 | |
10 Feb 2017 | AD01 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 10 February 2017 | |
19 May 2016 | LIQ MISC | INSOLVENCY:re progress report 14/12/2014-13/12/2015 | |
19 May 2016 | LIQ MISC | INSOLVENCY:re progress report 14/12/2013-13/12/2014 | |
29 Jan 2015 | AD01 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 2 Nelson Street Southend on Sea Essex SS1 1EF on 29 January 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from 6 Glenbrook South Enfield Middlesex EN2 7HQ United Kingdom to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 5 January 2015 | |
19 Feb 2014 | LIQ MISC | Insolvency:liquidator's annusl progress report to 13/12/2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF on 30 April 2013 | |
05 Jan 2013 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England on 5 January 2013 | |
28 Dec 2012 | 4.31 | Appointment of a liquidator | |
13 Dec 2012 | COCOMP | Order of court to wind up | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Oct 2012 | CH01 | Director's details changed for Christopher William Dunlea on 1 October 2012 | |
01 Oct 2012 | CH03 | Secretary's details changed for Janette Dunlea on 1 October 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 |