- Company Overview for DUKE STREET CAR PARK LIMITED (04222276)
- Filing history for DUKE STREET CAR PARK LIMITED (04222276)
- People for DUKE STREET CAR PARK LIMITED (04222276)
- More for DUKE STREET CAR PARK LIMITED (04222276)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
07 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Dec 2019 | TM01 | Termination of appointment of John Hampson as a director on 22 December 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
20 May 2019 | TM01 | Termination of appointment of John Fairclough as a director on 12 May 2019 | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Oct 2018 | AP01 | Appointment of Rev Peter John Lyth as a director on 21 October 2018 | |
27 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Peter Owen Hughes as a director on 31 August 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
23 Feb 2017 | CH01 | Director's details changed for David Christopher James Barr on 19 February 2017 | |
10 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 May 2016 | AR01 | Annual return made up to 23 May 2016 no member list | |
26 May 2016 | CH01 | Director's details changed for David Christopher James Barr on 31 December 2015 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2015 | AP01 | Appointment of Anthony Miles Blundell as a director on 17 February 2015 | |
27 Jul 2015 | AP01 | Appointment of John Hampson as a director on 17 February 2015 | |
20 Jun 2015 | AR01 | Annual return made up to 23 May 2015 no member list | |
25 Mar 2015 | TM01 | Termination of appointment of Stuart Sykes as a director on 17 February 2015 |