DUN CAPITAL LIMITED

06121213
GRANGE HOUSE 47A, STAMFORD ROAD BOWDON ALTRINCHAM WA14 2JN

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Apr 2017 accounts Annual Accounts 6 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Apr 2016 accounts Annual Accounts 6 Buy now
01 Apr 2016 annual-return Annual Return 5 Buy now
09 Oct 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 officers Appointment of director (Mr Adrian James Dunleavy) 2 Buy now
27 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2015 accounts Annual Accounts 6 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
08 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 Apr 2013 accounts Annual Accounts 5 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
09 Feb 2012 accounts Annual Accounts 6 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
15 Feb 2011 accounts Annual Accounts 6 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Susan Elizabeth Dunleavy) 2 Buy now
13 Nov 2009 accounts Annual Accounts 6 Buy now
14 Jul 2009 officers Director's change of particulars / susan dunleavy / 13/07/2009 2 Buy now
02 Mar 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
02 Mar 2009 officers Appointment terminated director karen frankish 1 Buy now
02 Mar 2009 officers Appointment terminated secretary karen frankish 1 Buy now
25 Nov 2008 accounts Annual Accounts 5 Buy now
25 Apr 2008 accounts Accounting reference date extended from 29/02/2008 to 31/07/2008 1 Buy now
31 Mar 2008 annual-return Return made up to 21/02/08; full list of members 4 Buy now
29 Mar 2008 address Registered office changed on 29/03/2008 from the cottages regent road altrincham cheshire WA14 1RX 1 Buy now
06 Aug 2007 resolution Resolution 23 Buy now
31 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2007 capital Ad 06/07/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
17 Jul 2007 officers New director appointed 2 Buy now
17 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
21 Feb 2007 incorporation Incorporation Company 21 Buy now