Advanced company searchLink opens in new window

DURARE TIMBER LIMITED

Company number 04771904

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2011 DS01 Application to strike the company off the register
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jul 2010 AD03 Register(s) moved to registered inspection location
12 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
09 Jul 2010 AD02 Register inspection address has been changed
09 Jul 2010 CH01 Director's details changed for Peter Bryan Chapman on 20 May 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Aug 2009 363a Return made up to 20/05/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Jun 2008 363a Return made up to 20/05/08; full list of members
04 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Jan 2008 363a Return made up to 20/05/07; full list of members
30 Jan 2008 288c Secretary's particulars changed;director's particulars changed
28 Jan 2008 287 Registered office changed on 28/01/08 from: 1 bassenhally court, whittlesey peterborough cambs PE7 1PN
20 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
28 Sep 2006 363s Return made up to 20/05/06; full list of members
03 May 2006 AA Total exemption full accounts made up to 31 March 2005
02 Aug 2005 363s Return made up to 20/05/05; full list of members
07 Apr 2005 AA Total exemption small company accounts made up to 31 March 2004
02 Jun 2004 363s Return made up to 20/05/04; full list of members
02 Jun 2004 363(353) Location of register of members address changed
14 Feb 2004 395 Particulars of mortgage/charge
28 Oct 2003 225 Accounting reference date shortened from 31/05/04 to 31/03/04