About

Registered Number: 03954141
Date of Incorporation: 22/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: Unit 331d, Rushock Trading Estate, Rushock, Droitwich, Worcestershire, WR9 0NR

 

Founded in 2000, Dunns Butchers Ltd are based in Droitwich in Worcestershire, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There are 3 directors listed as Dunn, Anne Kristiina, Dunn, Anne Kristina, Dunn, Keith Richard for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Anne Kristina 01 May 2004 - 1
DUNN, Keith Richard 27 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Anne Kristiina 27 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 12 April 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 16 March 2018
AA01 - Change of accounting reference date 05 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 24 October 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 June 2009
363a - Annual Return 22 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 28 November 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 16 April 2002
225 - Change of Accounting Reference Date 26 March 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 27 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2011 Outstanding

N/A

Debenture 09 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.