- Company Overview for DUCHYWOOD DEVELOPMENTS LIMITED (01334040)
- Filing history for DUCHYWOOD DEVELOPMENTS LIMITED (01334040)
- People for DUCHYWOOD DEVELOPMENTS LIMITED (01334040)
- Charges for DUCHYWOOD DEVELOPMENTS LIMITED (01334040)
- More for DUCHYWOOD DEVELOPMENTS LIMITED (01334040)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2021 | BONA | Bona Vacantia disclaimer | |
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
01 Jul 2019 | AP03 | Appointment of Mr Robert Stubbs as a secretary on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Robert Stubbs as a director on 1 July 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Ian Godfrey Durrans as a secretary on 1 July 2019 | |
01 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
12 Jul 2018 | PSC01 | Notification of Ian Godfrey Durrans as a person with significant control on 12 October 2016 | |
12 Jul 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
12 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
30 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
20 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
30 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AD01 | Registered office address changed from 207 Adel Lane Leeds West Yorkshire LS16 8BY to Briarmead St. Johns Park Menston Ilkley West Yorkshire LS29 6ES on 30 July 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
20 Nov 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Jun 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
|