Company NameDunbar City Group Limited
Company StatusDissolved
Company Number09094888
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Dissolution Date16 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kamal Preet Singh Bhabra
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address660 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Director NameMr Tajinder Singh Ubhi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Forest Lane Papplewick
Nottingham
NG15 8FF

Location

Registered AddressDunbar House Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 April 2018Final Gazette dissolved following liquidation (1 page)
16 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
16 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
29 May 2017Statement of affairs (8 pages)
29 May 2017Statement of affairs (8 pages)
15 May 2017Registered office address changed from Dunbar House Sheepscar Court, Northside Business Park Leeds LS7 2BB England to Dunbar House Sheepscar Court Northside Business Park Leeds LS7 2BB on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from Dunbar House Sheepscar Court, Northside Business Park Leeds LS7 2BB England to Dunbar House Sheepscar Court Northside Business Park Leeds LS7 2BB on 15 May 2017 (2 pages)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-26
(1 page)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-26
(1 page)
10 May 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Registered office address changed from Archer House 14-22 Castle Gate Nottingham NG1 7AW to Dunbar House Sheepscar Court, Northside Business Park Leeds LS7 2BB on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Archer House 14-22 Castle Gate Nottingham NG1 7AW to Dunbar House Sheepscar Court, Northside Business Park Leeds LS7 2BB on 12 January 2017 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Termination of appointment of Tajinder Singh Ubhi as a director on 6 April 2016 (1 page)
12 April 2016Termination of appointment of Tajinder Singh Ubhi as a director on 6 April 2016 (1 page)
16 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
7 April 2015Registered office address changed from Unit-3 Killingbeck Court Killingbeck Drive Leeds West Yorkshire LS14 6FD to Archer House 14-22 Castle Gate Nottingham NG1 7AW on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit-3 Killingbeck Court Killingbeck Drive Leeds West Yorkshire LS14 6FD to Archer House 14-22 Castle Gate Nottingham NG1 7AW on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit-3 Killingbeck Court Killingbeck Drive Leeds West Yorkshire LS14 6FD to Archer House 14-22 Castle Gate Nottingham NG1 7AW on 7 April 2015 (1 page)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)