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