- Company Overview for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
- Filing history for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
- People for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
- Charges for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
- Insolvency for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
- More for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
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) |
---|---|---|---|
09 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Robert Stephen Jones on 18 December 2020 | |
10 Sep 2020 | CH04 | Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 12 February 2020 | |
11 Feb 2020 | LIQ01 | Declaration of solvency | |
11 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 3 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 4 in full | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
28 Jun 2019 | TM01 | Termination of appointment of Andrew Paul Richardson as a director on 26 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Robert Stephen Jones as a director on 26 June 2019 | |
12 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
01 Mar 2017 | CH02 | Director's details changed for Valsec Director Limited on 24 February 2017 | |
01 Mar 2017 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 | |
03 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates |