About

Registered Number: 05748860
Date of Incorporation: 20/03/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 4 months ago)
Registered Address: 12 Venn Hill, Milton Abbot, Tavistock, Devon, PL19 0NY,

 

Dunchurch Homes Ltd was founded on 20 March 2006 with its registered office in Tavistock in Devon. We don't know the number of employees at the company. The companies director is listed as Kitching, Carolyn Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHING, Carolyn Jane 28 March 2006 24 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 05 September 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM02 - Termination of appointment of secretary 24 August 2016
AA - Annual Accounts 16 August 2016
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 April 2012
SH01 - Return of Allotment of shares 23 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 17 April 2007
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 18 May 2006
123 - Notice of increase in nominal capital 18 April 2006
123 - Notice of increase in nominal capital 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2006 Outstanding

N/A

Legal charge 09 June 2006 Outstanding

N/A

Debenture 05 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.