DUNEPOWER LIMITED

Unity Chambers Unity Chambers, Dorchester, DT1 1HA, Dorset
StatusDISSOLVED
Company No.02913621
CategoryPrivate Limited Company
Incorporated28 Mar 1994
Age30 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution17 May 2011
Years12 years, 11 months, 28 days

SUMMARY

DUNEPOWER LIMITED is an dissolved private limited company with number 02913621. It was incorporated 30 years, 1 month, 17 days ago, on 28 March 1994 and it was dissolved 12 years, 11 months, 28 days ago, on 17 May 2011. The company address is Unity Chambers Unity Chambers, Dorchester, DT1 1HA, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Legacy

Date: 07 Dec 2009

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 08 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/00; full list of members

Documents

View document PDF

Resolution

Date: 11 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/98; no change of members

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 02/01/97 from: crown house 145 city road london EC1V 1LP

Documents

View document PDF

Resolution

Date: 31 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 27/03/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 13 May 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 08/04/94 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 28 Mar 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYANTON GEOSERVE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09816882
Status:ACTIVE
Category:Private Limited Company

DREAMTIME CONSTRUCTION LIMITED

22 GRANGE ROAD,KENT,CT11 9LR

Number:04292611
Status:ACTIVE
Category:Private Limited Company

HARCOURT PUB HOLDINGS LTD

32 HARCOURT STREET,LONDON,W1H 4HX

Number:10866003
Status:ACTIVE
Category:Private Limited Company

RED CHARGER DIGITAL LIMITED

21 MARKET PLACE,DEREHAM,NR19 2AX

Number:06111650
Status:ACTIVE
Category:Private Limited Company

SAS BUSINESS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11446507
Status:ACTIVE
Category:Private Limited Company

TAPP AND BOND (BARS) LTD

51 CASTLE DRIVE,NEATH,SA11 3YF

Number:11524726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source