Advanced company searchLink opens in new window

D.U.K.E. (WANDSWORTH) LIMITED

Company number 04270040

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)
03 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2018 600 Appointment of a voluntary liquidator
23 May 2018 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 23 May 2018
17 May 2018 LIQ01 Declaration of solvency
17 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-19
23 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
28 Mar 2017 AA Accounts for a dormant company 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
24 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jan 2016 CH01 Director's details changed for Mr James Edward Maddy on 12 November 2015
21 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
20 Jun 2014 MR04 Satisfaction of charge 1 in full
20 Jun 2014 MR04 Satisfaction of charge 3 in full
20 Jun 2014 MR04 Satisfaction of charge 2 in full
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
03 Jul 2013 CH01 Director's details changed for Mr James Edward Maddy on 1 July 2013
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013
01 May 2013 AA Total exemption full accounts made up to 30 June 2012