About

Registered Number: 03985189
Date of Incorporation: 03/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (10 years and 1 month ago)
Registered Address: Unit 1 Tamebridge Industrial Estate Aldridge Road, Perry Barr, Birmingham, B42 2TX

 

Having been setup in 2000, Dunton Contracting Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 07 November 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 27 June 2014
AR01 - Annual Return 25 June 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 May 2014
1.4 - Notice of completion of voluntary arrangement 09 May 2014
AA - Annual Accounts 17 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 July 2013
AA - Annual Accounts 27 March 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 February 2013
1.1 - Report of meeting approving voluntary arrangement 12 September 2012
1.1 - Report of meeting approving voluntary arrangement 12 September 2012
LIQ MISC OC - N/A 12 September 2012
AA - Annual Accounts 04 April 2012
AA - Annual Accounts 22 June 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 August 2010
AA - Annual Accounts 02 January 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 August 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 02 May 2009
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 20 May 2008
1.1 - Report of meeting approving voluntary arrangement 13 May 2008
363s - Annual Return 08 June 2007
225 - Change of Accounting Reference Date 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 19 June 2006
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 29 October 2004
AA - Annual Accounts 01 October 2004
MISC - Miscellaneous document 22 June 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
169 - Return by a company purchasing its own shares 04 November 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 17 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 26 June 2003
287 - Change in situation or address of Registered Office 17 May 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 29 April 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 14 April 2001
225 - Change of Accounting Reference Date 01 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 11 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2005 Fully Satisfied

N/A

Legal charge 24 October 2005 Outstanding

N/A

Debenture 15 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.