- Company Overview for DUNNS LANE DEVELOPMENT LIMITED (11882897)
- Filing history for DUNNS LANE DEVELOPMENT LIMITED (11882897)
- People for DUNNS LANE DEVELOPMENT LIMITED (11882897)
- Charges for DUNNS LANE DEVELOPMENT LIMITED (11882897)
- Insolvency for DUNNS LANE DEVELOPMENT LIMITED (11882897)
- More for DUNNS LANE DEVELOPMENT LIMITED (11882897)
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) |
---|---|---|---|
22 Jan 2025 | WU15 | Notice of final account prior to dissolution | |
18 Jan 2024 | WU07 | Progress report in a winding up by the court | |
18 Dec 2022 | AD01 | 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 18 December 2022 | |
15 Dec 2022 | WU04 | Appointment of a liquidator | |
19 Oct 2022 | PSC01 | Notification of Mary Mitchell as a person with significant control on 30 June 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
06 Oct 2022 | COCOMP | Order of court to wind up | |
03 May 2022 | AP01 | Appointment of Mr Matthew Whitthread as a director on 22 April 2022 | |
03 May 2022 | PSC07 | Cessation of Sarah Dawn Whitthread as a person with significant control on 22 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Sarah Dawn Whitthread as a director on 22 April 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2022 | PSC04 | Change of details for Mrs Sarah Dawn Whitthread as a person with significant control on 16 March 2022 | |
17 Mar 2022 | PSC02 | Notification of Dunns Lane Group Holdings Linited as a person with significant control on 8 May 2019 | |
16 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
06 Jan 2022 | CH01 | Director's details changed for Mrs Sarah Dawn Whitthread on 18 November 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Jun 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
10 May 2021 | PSC01 | Notification of Sarah Whitthread as a person with significant control on 9 May 2021 | |
10 May 2021 | PSC07 | Cessation of Dunns Lane Group Holding Limited as a person with significant control on 9 May 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
06 Aug 2019 | MR01 | Registration of charge 118828970002, created on 2 August 2019 | |
05 Aug 2019 | MR01 | Registration of charge 118828970001, created on 2 August 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mrs Sarah Dawn Whitthread on 10 June 2019 |