About

Registered Number: 05714191
Date of Incorporation: 17/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2016 (7 years and 5 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Founded in 2006, Dunbar Joinery Services Ltd has its registered office in Cheltenham. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Tina Elizabeth 01 May 2006 - 1
ARCHERS (INCORPORATIONS) LIMITED 17 February 2006 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
ARCHERS (SECRETARIAL) LIMITED 17 February 2006 31 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 September 2016
4.68 - Liquidator's statement of receipts and payments 03 August 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2013
RESOLUTIONS - N/A 25 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2012
4.20 - N/A 25 July 2012
AD01 - Change of registered office address 04 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 02 January 2012
DISS40 - Notice of striking-off action discontinued 28 June 2011
AR01 - Annual Return 27 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 21 January 2010
395 - Particulars of a mortgage or charge 23 June 2009
363a - Annual Return 07 June 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 01 October 2008
363s - Annual Return 30 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
225 - Change of Accounting Reference Date 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
MEM/ARTS - N/A 04 April 2006
CERTNM - Change of name certificate 28 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2009 Outstanding

N/A

All assets debenture 29 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.