Advanced company searchLink opens in new window

D.U.K.E. (ENFIELD) LIMITED

Company number 01570577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 11 May 2018
03 May 2018 LIQ01 Declaration of solvency
03 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-10
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
06 Jul 2017 PSC02 Notification of D.U.K.E. Development Group (Uk) Limited as a person with significant control on 6 April 2016
07 Apr 2017 AA Full accounts made up to 30 June 2016
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
01 Dec 2016 MR04 Satisfaction of charge 3 in full
01 Dec 2016 MR04 Satisfaction of charge 7 in full
01 Dec 2016 MR04 Satisfaction of charge 6 in full
01 Dec 2016 MR04 Satisfaction of charge 4 in full
01 Dec 2016 MR04 Satisfaction of charge 11 in full
01 Dec 2016 MR04 Satisfaction of charge 8 in full
01 Dec 2016 MR04 Satisfaction of charge 12 in full
01 Dec 2016 MR04 Satisfaction of charge 15 in full
01 Dec 2016 MR04 Satisfaction of charge 13 in full
01 Dec 2016 MR04 Satisfaction of charge 14 in full
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
12 Apr 2016 AA Full accounts made up to 30 June 2015
07 Jan 2016 CH01 Director's details changed for Mr James Edward Maddy on 12 November 2015
10 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2