DUNHAMS OF BRIGG LIMITED

7 Bridge Street 7 Bridge Street, North Lincolnshire, DN20 8LP
StatusDISSOLVED
Company No.04517135
CategoryPrivate Limited Company
Incorporated22 Aug 2002
Age21 years, 9 months
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 21 days

SUMMARY

DUNHAMS OF BRIGG LIMITED is an dissolved private limited company with number 04517135. It was incorporated 21 years, 9 months ago, on 22 August 2002 and it was dissolved 3 years, 5 months, 21 days ago, on 01 December 2020. The company address is 7 Bridge Street 7 Bridge Street, North Lincolnshire, DN20 8LP.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Dunham

Appointment date: 2020-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Maria Dunham

Termination date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-28

Officer name: Mrs. Ann Maria Dunham

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Ian Dunham

Termination date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2015

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Ian Dunham

Appointment date: 2014-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2015

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Clare Dunham

Termination date: 2014-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Ian Dunham

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Dunham

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Dunham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr matthew dunham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITLEEX LTD

34 NEW HOUSE,LONDON,EC1N 8JY

Number:11912052
Status:ACTIVE
Category:Private Limited Company

COMMUNITY LINKS SCOTLAND

63 KILBOWIE ROAD,CLYDEBANK,G81 1BL

Number:SC229753
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COVER TEACH LTD

67 KINGS ROAD,NEWBURY,RG14 5RA

Number:11606278
Status:ACTIVE
Category:Private Limited Company

LOUVANNE CONSULTANCY LIMITED

47 WEST RISING,NORTHAMPTON,NN4 0TR

Number:08071704
Status:ACTIVE
Category:Private Limited Company

LUXURIANT LIMITED

2 ST AGNES COTTAGES HALFPENNY LANE,ASCOT,SL5 0EQ

Number:09849228
Status:ACTIVE
Category:Private Limited Company

NKSS LTD

68 HAMILTON AVENUE,BIRMINGHAM,B17 8AR

Number:07502863
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