Advanced company searchLink opens in new window

DURBRIDGE PROPERTIES (LINCOLN) LIMITED

Company number 04387373

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2015 DS01 Application to strike the company off the register
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2014 AD01 Registered office address changed from St Hugh's 23 Newport Lincoln Lincolnshire LN1 3DN to 41 Drury Street Metheringham Lincoln LN4 3EZ on 31 December 2014
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
13 Oct 2010 AP01 Appointment of Mr Kevin Jelly as a director
13 Oct 2010 AP01 Appointment of Frances Patricia Jelly as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Jean Greenwood on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Adrian Roy Greenwood on 31 March 2010
29 Mar 2010 TM02 Termination of appointment of David Mould as a secretary
29 Mar 2010 TM01 Termination of appointment of Susan Mould as a director
29 Mar 2010 TM01 Termination of appointment of David Mould as a director
24 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 05/03/09; full list of members