- Company Overview for DURNBRAE LIMITED (02771229)
- Filing history for DURNBRAE LIMITED (02771229)
- People for DURNBRAE LIMITED (02771229)
- Insolvency for DURNBRAE LIMITED (02771229)
- More for DURNBRAE LIMITED (02771229)
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) |
---|---|---|---|
18 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2024 | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2023 | |
04 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2022 | AD01 | Registered office address changed from Roundabout Cottage Little Durnford Salisbury SP4 6AJ England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 4 February 2022 | |
04 Feb 2022 | LIQ01 | Declaration of solvency | |
04 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Dec 2019 | PSC07 | Cessation of Arthur James Thomson as a person with significant control on 28 November 2019 | |
08 Dec 2019 | TM01 | Termination of appointment of Frank Barbour Thomson as a director on 28 November 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
06 Dec 2018 | AD01 | Registered office address changed from Roundabout Little Durnford Salisbury Wiltshire SP4 6AJ to Roundabout Cottage Little Durnford Salisbury SP4 6AJ on 6 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Arthur James Thomson as a director on 1 December 2018 | |
04 Dec 2018 | PSC07 | Cessation of Susan May Thomson as a person with significant control on 4 December 2018 | |
04 Dec 2018 | PSC07 | Cessation of Frank Barbour Thomson as a person with significant control on 4 December 2018 | |
22 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|