- Company Overview for DUNNE PROPERTY MAINTENANCE LIMITED (07934729)
- Filing history for DUNNE PROPERTY MAINTENANCE LIMITED (07934729)
- People for DUNNE PROPERTY MAINTENANCE LIMITED (07934729)
- Charges for DUNNE PROPERTY MAINTENANCE LIMITED (07934729)
- Insolvency for DUNNE PROPERTY MAINTENANCE LIMITED (07934729)
- More for DUNNE PROPERTY MAINTENANCE LIMITED (07934729)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2014 | AD01 | Registered office address changed from 229 Whalley Road Ramsbottom Bury Lancashire BL0 0ED to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2 December 2014 | |
01 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2013 | |
02 Apr 2013 | TM01 | Termination of appointment of a director | |
14 Mar 2013 | AR01 |
Annual return made up to 3 February 2013 with full list of shareholders
|
|
26 Feb 2013 | TM01 | Termination of appointment of Anthony Murray as a director | |
17 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 4 February 2012
|
|
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2012 | AP01 | Appointment of Anthony Murray as a director | |
03 Feb 2012 | NEWINC | Incorporation |