Dunton Contracting Limited
Private Limited Company
Dunton Contracting Limited
Unit 1 Tamebridge Industrial Estate Aldridge Road
Perry Barr
Birmingham
B42 2TX
Company Name | Dunton Contracting Limited |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 03985189 |
---|
Incorporation Date | 3 May 2000 |
---|
Dissolution Date | 3 March 2015 (active for 14 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Water Supply, Sewerage, Waste Management and Remediation Activities |
---|
Business Activity | Remediation Activities and Other Waste Management Services |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 March |
---|
Latest Return | 3 May 2014 (10 years ago) |
---|
Next Return Due | — |
---|
Registered Address | Unit 1 Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham B42 2TX |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Birmingham, Perry Barr |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 3 May 2014 (10 years ago) |
---|
Next Return Due | — |
---|
SIC Industry | Water supply, sewerage, waste management and remediation activities |
---|
SIC 2007 (39000) | Remediation activities and other waste management services |
---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 November 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 November 2014 | Application to strike the company off the register | 3 pages |
---|
7 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-07 | 4 pages |
---|
7 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-07 | 4 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
2