Advanced company searchLink opens in new window

DUCROS LIMITED

Company number 02585795

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)
28 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Sep 2013 AD01 Registered office address changed from C/O Mccormick (Uk) Limited Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB United Kingdom on 20 September 2013
19 Sep 2013 600 Appointment of a voluntary liquidator
19 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Sep 2013 4.70 Declaration of solvency
21 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
17 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for Mr Michael Smith on 26 June 2012
25 Apr 2012 AP03 Appointment of Mr Michael Smith as a secretary
24 Apr 2012 AP01 Appointment of Mr Michael Smith as a director
24 Apr 2012 TM01 Termination of appointment of Darren Steele as a director
24 Apr 2012 TM02 Termination of appointment of Darren Steele as a secretary
10 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
11 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
23 Mar 2011 CH03 Secretary's details changed for Mr Darren Anthony Steele on 27 February 2011
23 Mar 2011 CH01 Director's details changed for Mr Darren Anthony Steele on 27 February 2011
28 May 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr Malcolm Stuart Swift on 27 February 2010
29 Mar 2010 AD01 Registered office address changed from Haddenham Business Park, Thame Road, Haddenham Aylesbury Buckinghamshire HP17 8LB on 29 March 2010
06 Jul 2009 288c Director and secretary's change of particulars / darren steele / 01/11/2008