- Company Overview for DUVE COMPONENTS (UK) LIMITED (03057930)
- Filing history for DUVE COMPONENTS (UK) LIMITED (03057930)
- People for DUVE COMPONENTS (UK) LIMITED (03057930)
- Charges for DUVE COMPONENTS (UK) LIMITED (03057930)
- Insolvency for DUVE COMPONENTS (UK) LIMITED (03057930)
- More for DUVE COMPONENTS (UK) LIMITED (03057930)
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
|
|
20 Oct 2009 | AR01 |
Annual return made up to 12 October 2009 with full list of shareholders
Statement of capital on 2009-10-20
|
|
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 |