About

Registered Number: 05290551
Date of Incorporation: 18/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: Citygate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5SQ

 

Dunelm Developments Ltd was setup in 2004. Currently we aren't aware of the number of employees at the the organisation. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 03 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 02 September 2011
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363a - Annual Return 23 November 2006
CERTNM - Change of name certificate 02 November 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 07 December 2005
225 - Change of Accounting Reference Date 08 September 2005
CERTNM - Change of name certificate 17 May 2005
287 - Change in situation or address of Registered Office 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.