About

Registered Number: 06100703
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: WYNNIATT-HUSEY LTD, The Old Coach House Horse Fair, Rugeley, Staffordshire, WS15 2EL

 

Dunn & Co Ltd was registered on 13 February 2007 and has its registered office in Rugeley in Staffordshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Brownley, Susan Carole, Dunsmuir, Blair for Dunn & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNLEY, Susan Carole 13 February 2007 - 1
DUNSMUIR, Blair 13 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 27 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 13 February 2017
AA01 - Change of accounting reference date 15 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 January 2011
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 20 November 2008
225 - Change of Accounting Reference Date 20 November 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
395 - Particulars of a mortgage or charge 17 April 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.