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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 June 2009 | Outstanding |
N/A |
All assets debenture | 29 September 2008 | Outstanding |
N/A |