DUNSTON INVESTMENT LIMITED

42 Wright Lane 42 Wright Lane, Ipswich, IP5 2FA
StatusDISSOLVED
Company No.04210421
CategoryPrivate Limited Company
Incorporated03 May 2001
Age23 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 years, 1 month, 19 days

SUMMARY

DUNSTON INVESTMENT LIMITED is an dissolved private limited company with number 04210421. It was incorporated 23 years, 1 month, 17 days ago, on 03 May 2001 and it was dissolved 12 years, 1 month, 19 days ago, on 01 May 2012. The company address is 42 Wright Lane 42 Wright Lane, Ipswich, IP5 2FA.



Company Fillings

Gazette dissolved voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Watson Registrars Limited

Change date: 2011-04-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Ann-Mari Van Den Berg

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change corporate director company with change date

Date: 23 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-04-01

Officer name: Watson Domiciliary Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Watson Registrars Limited

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 27/04/07 from: wolsey house 2 the drift nacton ipswich IP3 9QR

Documents

View document PDF

Accounts with made up date

Date: 06 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 30/09/04 from: international house south street ipswich IP1 3NU

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 26/06/01 from: 229 nether street london N3 1NT

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & G SOLAR SOLUTIONS LTD.

THE CARLSON SUITE,MITCHELDEAN,GL17 0DD

Number:09223118
Status:ACTIVE
Category:Private Limited Company

DLJ LIMITED

CROSS CHAMBERS, 9 HIGH STREET,POWYS,SY16 2NY

Number:04815855
Status:ACTIVE
Category:Private Limited Company

EYE POINT BUSINESS LTD

57 DURDANS HOUSE,CAMDEN,NW1 9RB

Number:11739733
Status:ACTIVE
Category:Private Limited Company

HARRINGTON MANAGEMENT CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11306682
Status:ACTIVE
Category:Private Limited Company

MORGAN STERLING FINANCE LIMITED

5 HOLYROOD ROAD,MANCHESTER,M25 1PD

Number:04294034
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS HELPLINE LIMITED

FLOOR 3 PRINCESS HOUSE,SWANSEA,SA1 3LW

Number:09939695
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