DUNLEA'S ENTERPRISE LIMITED

18 Clarence Road, Southend On Sea, SS1 1AN, Essex
StatusLIQUIDATION
Company No.05784809
CategoryPrivate Limited Company
Incorporated19 Apr 2006
Age18 years, 10 days
JurisdictionEngland Wales

SUMMARY

DUNLEA'S ENTERPRISE LIMITED is an liquidation private limited company with number 05784809. It was incorporated 18 years, 10 days ago, on 19 April 2006. The company address is 18 Clarence Road, Southend On Sea, SS1 1AN, Essex.



Company Fillings

Liquidation compulsory winding up progress report

Date: 17 Jan 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 22 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 22 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/12/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-10

Old address: 2 Nelson Street Southend on Sea Essex SS1 1EF

New address: 18 Clarence Road Southend on Sea Essex SS1 1AN

Documents

View document PDF

Liquidation miscellaneous

Date: 19 May 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report 14/12/2014-13/12/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 19 May 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report 14/12/2013-13/12/2014

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: 2 Nelson Street Southend-on-Sea Essex SS1 1EF

New address: 2 Nelson Street Southend on Sea Essex SS1 1EF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

New address: 2 Nelson Street Southend-on-Sea Essex SS1 1EF

Old address: 6 Glenbrook South Enfield Middlesex EN2 7HQ United Kingdom

Change date: 2015-01-05

Documents

View document PDF

Liquidation miscellaneous

Date: 19 Feb 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annusl progress report to 13/12/2013

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: 2 Nelson Street Southend on Sea Essex SS1 1EF

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2013

Action Date: 05 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-05

Old address: 305 Regents Park Road Finchley London N3 1DP England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Dec 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Dec 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 24 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher William Dunlea

Change date: 2012-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janette Dunlea

Change date: 2012-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Old address: Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-12

Old address: Avco House 6 Albert Road Barnet Herts EN4 9SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: avco house, 6 albert road east barnet barnet hertfordshire EN4 9SH

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 21/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURE CONTRACTING SERVICES LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10823041
Status:ACTIVE
Category:Private Limited Company

BUILDING AND CIVIL COST CONSULTANCY LIMITED

10 GRANGE ROAD,WIRRAL,CH48 4HA

Number:11917332
Status:ACTIVE
Category:Private Limited Company

EFFECTIVE AIR SOLUTIONS LIMITED

UNIT 10 VENTURE POINT,CHESTER,CH2 4NE

Number:06464521
Status:ACTIVE
Category:Private Limited Company

I PERRIN FLOORING LIMITED

38 LOW ROAD,KING'S LYNN,PE32 1AE

Number:08956560
Status:ACTIVE
Category:Private Limited Company

LONSDALE FABRICATIONS LTD

DEAN SWIFT BUILDING ARMAGH BUSINESS PARK,ARMAGH,BT60 1DL

Number:NI639243
Status:ACTIVE
Category:Private Limited Company

PRIORY DEVELOPMENTS (KENILWORTH) LIMITED

49 PRIORY ROAD,KENILWORTH,CV8 1LQ

Number:07275933
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