Having been setup in 2000, Dunelm Logistics Ltd are based in Worcestershire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This business has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVER, Christine Therese | 22 February 2016 | - | 1 |
OLIVER, Kenneth | 22 May 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVER, Christine Therese | 22 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 March 2019 | |
DS01 - Striking off application by a company | 18 March 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 07 June 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 07 August 2017 | |
CH03 - Change of particulars for secretary | 30 November 2016 | |
CH01 - Change of particulars for director | 30 November 2016 | |
CH01 - Change of particulars for director | 30 November 2016 | |
AD01 - Change of registered office address | 30 November 2016 | |
AA - Annual Accounts | 29 November 2016 | |
CS01 - N/A | 03 November 2016 | |
AP01 - Appointment of director | 26 February 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 30 October 2013 | |
AR01 - Annual Return | 30 October 2012 | |
CH01 - Change of particulars for director | 30 October 2012 | |
CH03 - Change of particulars for secretary | 30 October 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 26 October 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 11 November 2009 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 15 September 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363a - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 01 November 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 26 October 2003 | |
225 - Change of Accounting Reference Date | 09 April 2003 | |
363s - Annual Return | 28 October 2002 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 25 October 2001 | |
MEM/ARTS - N/A | 03 August 2001 | |
CERTNM - Change of name certificate | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
NEWINC - New incorporation documents | 20 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 24 August 2004 | Outstanding |
N/A |