About

Registered Number: 05006583
Date of Incorporation: 06/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years ago)
Registered Address: Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Established in 2004, Dunro Ltd are based in Winslow, Buckingham, it's status is listed as "Dissolved". There is one director listed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNATH, Graham Stephen 06 January 2004 30 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 January 2016
AD01 - Change of registered office address 15 June 2015
RESOLUTIONS - N/A 12 June 2015
4.70 - N/A 12 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA01 - Change of accounting reference date 23 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CERTNM - Change of name certificate 13 November 2009
CONNOT - N/A 13 November 2009
AA - Annual Accounts 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 30 May 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 11 October 2007
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 2006
169 - Return by a company purchasing its own shares 12 September 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 07 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2006
AA - Annual Accounts 22 May 2006
395 - Particulars of a mortgage or charge 30 March 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
225 - Change of Accounting Reference Date 03 May 2005
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 16 October 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
MEM/ARTS - N/A 12 August 2004
123 - Notice of increase in nominal capital 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 04 December 2006 Fully Satisfied

N/A

Floating charge (all assets) 04 December 2006 Fully Satisfied

N/A

Debenture 28 March 2006 Outstanding

N/A

Debenture 13 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.