Advanced company searchLink opens in new window

DUKE STREET CAR PARK LIMITED

Company number 04222276

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)
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