Advanced company searchLink opens in new window

DUVE COMPONENTS (UK) LIMITED

Company number 03057930

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)
26 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2012 4.68 Liquidators' statement of receipts and payments to 25 May 2012
30 Dec 2011 4.68 Liquidators' statement of receipts and payments to 25 November 2011
21 Jun 2011 4.68 Liquidators' statement of receipts and payments to 25 May 2011
13 Dec 2010 4.68 Liquidators' statement of receipts and payments to 25 November 2010
04 Dec 2009 4.20 Statement of affairs with form 4.19
04 Dec 2009 600 Appointment of a voluntary liquidator
04 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-26
20 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
Statement of capital on 2009-10-20
  • GBP 270,000
02 Sep 2009 287 Registered office changed on 02/09/2009 from 12 victoria road barnsley south yorkshire S70 2BB
14 May 2009 288b Appointment Terminated Secretary trevor crowley
02 Nov 2008 AA Accounts for a small company made up to 31 December 2007
01 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
10 Jul 2008 363a Return made up to 18/05/08; full list of members
16 Apr 2008 AA Accounts for a small company made up to 31 December 2006
03 Jul 2007 363a Return made up to 18/05/07; full list of members
02 Nov 2006 AA Accounts for a small company made up to 31 December 2005
14 Jun 2006 363a Return made up to 18/05/06; full list of members
14 Jun 2006 288c Director's particulars changed
14 Jun 2006 288b Secretary resigned
14 Nov 2005 288b Director resigned
25 Oct 2005 287 Registered office changed on 25/10/05 from: blackthorn house st paul's square birmingham west midlands B3 1RL
25 Oct 2005 288a New secretary appointed
02 Sep 2005 395 Particulars of mortgage/charge