DUNBAR WALLACE FIRE PROTECTION LTD

Suite 3 Middlesex House Suite 3 Middlesex House, Stevenage, SG1 2EF, England
StatusDISSOLVED
Company No.05687192
CategoryPrivate Limited Company
Incorporated25 Jan 2006
Age18 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution18 Jan 2023
Years1 year, 4 months, 4 days

SUMMARY

DUNBAR WALLACE FIRE PROTECTION LTD is an dissolved private limited company with number 05687192. It was incorporated 18 years, 3 months, 28 days ago, on 25 January 2006 and it was dissolved 1 year, 4 months, 4 days ago, on 18 January 2023. The company address is Suite 3 Middlesex House Suite 3 Middlesex House, Stevenage, SG1 2EF, England.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 18 Oct 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Feb 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 28 Jan 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Change person director company with change date

Date: 27 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Mr Daniel Robert George Wallace

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Danny Wallace

Change date: 2020-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Mr Danny Wallace

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-16

Psc name: Mr Danny Wallace

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Danny Wallace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-19

Psc name: Dunbar Wallace Fire Protection Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Richard Coomber

Cessation date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Paul Richard Coomber

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF

Old address: Solar House 282 Chase Road London N14 6NZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-02

Psc name: Danny Wallace

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: Solar House 282 Chase Road London London N14 6NZ England

New address: Solar House 282 Chase Road London N14 6NZ

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Dennis Dunbar

Cessation date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-03

Psc name: Paul Richard Coomber

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danny Wallace

Cessation date: 2017-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-03

Psc name: Susan Dunbar

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Murray

Termination date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-03

Officer name: Philip Dennis Dunbar

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Coomber

Appointment date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

New address: Solar House 282 Chase Road London London N14 6NZ

Change date: 2017-08-03

Old address: 11 Portland Road Edgbaston Birmingham B16 9HN

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Philip Dennis Dunbar

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Dennis Dunbar

Change date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunbar fire protection LTD\certificate issued on 03/02/14

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Wallace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Old address: 315 Bordesley Green East, Stechford, Birmingham West Midlands B33 8QF

Change date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Philip Dennis Dunbar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESCULAP MANAGEMENT LTD

UNITY HOUSE, SUITE 888,WIGAN,WN3 4HE

Number:11693068
Status:ACTIVE
Category:Private Limited Company

ARTIFACT WATCHES LIMITED

AZALEA,WHITCHURCH,HR9 6BU

Number:11243037
Status:ACTIVE
Category:Private Limited Company

GREENROCK LIMITED

11 MAYNARD HOUSE,MALVERN,WR14 4DU

Number:04017043
Status:ACTIVE
Category:Private Limited Company

LETHENDY STOKE-ON-TRENT LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC596614
Status:ACTIVE
Category:Private Limited Company

PIBABY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11305422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S BENNIE TECHNOLOGY SERVICES LIMITED

47 HAZEN ROAD,TONBRIDGE,ME19 4JU

Number:07855039
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