- Company Overview for DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED (03800845)
- Filing history for DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED (03800845)
- People for DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED (03800845)
- Insolvency for DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED (03800845)
- More for DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED (03800845)
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) |
---|---|---|---|
07 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2019 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2017 | |
07 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2018 | |
25 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2019 | |
28 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2017 | |
27 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
27 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2016 | 2.24B | Administrator's progress report to 22 July 2016 | |
22 Jul 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Apr 2016 | 2.23B | Result of meeting of creditors | |
22 Mar 2016 | 2.17B | Statement of administrator's proposal | |
17 Feb 2016 | AD01 | Registered office address changed from C/O Alliott Wingham Kintyre House 70 High Street, Fareham Hampshire PO16 7BB to Highfield Court Chandlers Ford Eastleigh Hampshire SO53 3TZ on 17 February 2016 | |
11 Feb 2016 | 2.12B | Appointment of an administrator | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Stephen Evans as a director on 28 September 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
08 Jan 2015 | TM01 | Termination of appointment of Terry Mitchell as a director on 1 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Judith Elizabeth Mitchell as a director on 1 January 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
23 Jul 2014 | AP01 | Appointment of Kathleen Ann Astbury as a director on 23 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Stephen Evans as a director on 23 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Paul David Clarke as a director on 23 July 2014 |