Advanced company searchLink opens in new window

DUCO HOLDINGS LIMITED

Company number 03810478

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)
17 May 2017 AP01 Appointment of Mr Georg Heinrich Johannes Strierath as a director on 12 April 2017
17 May 2017 TM02 Termination of appointment of Alistair Richard Norris Sharman as a secretary on 12 April 2017
22 Mar 2017 EH05 Elect to keep the members' register information on the public register
17 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 271,889.64
30 Nov 2016 SH19 Statement of capital on 30 November 2016
  • GBP 0.01
30 Nov 2016 SH20 Statement by Directors
30 Nov 2016 CAP-SS Solvency Statement dated 29/11/16
30 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 29/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2016 AA Full accounts made up to 31 December 2015
09 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
23 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 38,523.88
14 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 TM01 Termination of appointment of Verena Hahn as a director on 13 July 2015
04 Aug 2015 AP01 Appointment of Mr Jeremy Theodore Berenzweig as a director on 13 July 2015
25 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 38,523.88
28 May 2014 AA Accounts made up to 31 December 2013
21 Jan 2014 AP01 Appointment of Mr Alistair Richard Norris Sharman as a director
21 Jan 2014 AP03 Appointment of Mr Alistair Richard Norris Sharman as a secretary
21 Jan 2014 TM01 Termination of appointment of Stephen Godfrey as a director
21 Jan 2014 TM02 Termination of appointment of Stephen Godfrey as a secretary
25 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 38,523.88
30 May 2013 AA Accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Anthony Lord James on 25 September 2012