DUNELM CARD SERVICES LIMITED

Dunelm Store Support Centre Watermead Business Park Dunelm Store Support Centre Watermead Business Park, Leicester, LE7 1AD, Leicestershire, United Kingdom
StatusDISSOLVED
Company No.05357374
CategoryPrivate Limited Company
Incorporated08 Feb 2005
Age19 years, 5 months
JurisdictionEngland Wales
Dissolution12 Nov 2013
Years10 years, 7 months, 26 days

SUMMARY

DUNELM CARD SERVICES LIMITED is an dissolved private limited company with number 05357374. It was incorporated 19 years, 5 months ago, on 08 February 2005 and it was dissolved 10 years, 7 months, 26 days ago, on 12 November 2013. The company address is Dunelm Store Support Centre Watermead Business Park Dunelm Store Support Centre Watermead Business Park, Leicester, LE7 1AD, Leicestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 02 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dawn Elizabeth Durrant

Appointment date: 2012-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2012

Action Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Anthony Stead

Termination date: 2011-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-16

Officer name: David Anthony Stead

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-16

Officer name: William Lester Adderley

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-16

Officer name: David Anthony Stead

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: Dunelm Store Support Centre Watermead Business Park Syston Leicester LE7 1WA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-30

Old address: Fosse Way Syston Leicestershire LE7 1NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Barry Edward Wharton

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2010

Action Date: 03 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2010

Action Date: 04 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2008

Action Date: 28 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-28

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2006

Action Date: 01 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-01

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/02/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 08/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES

Documents

View document PDF

Incorporation company

Date: 08 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY CENTRE CONTAINERS LIMITED

TOWER HOUSE,LIVERPOOL,L33 4XY

Number:06826471
Status:ACTIVE
Category:Private Limited Company

JB ENTERPRISES (DERRY) LIMITED

35 TEMPLEMORE BUSINESS PARK,DERRY,BT48 0LD

Number:NI069878
Status:LIQUIDATION
Category:Private Limited Company

LAKELAND HOMES LTD.

CARLETON HOUSE,WORKINGTON,CA14 2LU

Number:03753919
Status:ACTIVE
Category:Private Limited Company

LYDAN LTD.

8 MELLTOWNS GREEN,THIRSK,YO7 4LL

Number:10592219
Status:ACTIVE
Category:Private Limited Company

Q2C CONSULTING LIMITED

22 ABBOTSBURY,BRACKNELL,RG12 8QU

Number:11812046
Status:ACTIVE
Category:Private Limited Company

THE RAW ORGANISATION LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11419464
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