About

Registered Number: 04614540
Date of Incorporation: 11/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2018 (5 years and 5 months ago)
Registered Address: 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR

 

B.G. Dunne Construction Ltd was founded on 11 December 2002 and has its registered office in Swindon in Wiltshire, it's status is listed as "Dissolved". We do not know the number of employees at the company. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2018
LIQ14 - N/A 25 September 2018
LIQ03 - N/A 27 July 2018
LIQ03 - N/A 24 August 2017
4.68 - Liquidator's statement of receipts and payments 14 September 2016
AD01 - Change of registered office address 22 July 2015
RESOLUTIONS - N/A 21 July 2015
4.20 - N/A 21 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2015
AD01 - Change of registered office address 17 April 2015
MR04 - N/A 13 February 2015
AR01 - Annual Return 22 December 2014
AA01 - Change of accounting reference date 19 December 2014
TM01 - Termination of appointment of director 10 December 2014
AP04 - Appointment of corporate secretary 25 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 04 February 2014
MR01 - N/A 03 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 22 June 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.