DUNLEA'S ENTERPRISE LIMITED
Status | LIQUIDATION |
Company No. | 05784809 |
Category | Private Limited Company |
Incorporated | 19 Apr 2006 |
Age | 18 years, 10 days |
Jurisdiction | England 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
Liquidation compulsory winding up progress report
Date: 16 Feb 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 10 Mar 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Mortgage satisfy charge full
Date: 25 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Liquidation compulsory winding up progress report
Date: 11 Jan 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 06 Feb 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 24 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 22 Oct 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
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
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
Liquidation miscellaneous
Date: 19 May 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report 14/12/2014-13/12/2015
Documents
Liquidation miscellaneous
Date: 19 May 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report 14/12/2013-13/12/2014
Documents
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
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
Liquidation miscellaneous
Date: 19 Feb 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidator's annusl progress report to 13/12/2013
Documents
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
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
Liquidation compulsory appointment liquidator
Date: 28 Dec 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 13 Dec 2012
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 24 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 22 May 2012
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 25 May 2011
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 24 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
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
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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 |
38 LOW ROAD,KING'S LYNN,PE32 1AE
Number: | 08956560 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |