- Company Overview for DUKE AND DUKE LIMITED (05163811)
- Filing history for DUKE AND DUKE LIMITED (05163811)
- People for DUKE AND DUKE LIMITED (05163811)
- Insolvency for DUKE AND DUKE LIMITED (05163811)
- More for DUKE AND DUKE LIMITED (05163811)
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) |
---|---|---|---|
06 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2014 | AD02 | Register inspection address has been changed | |
17 Jan 2014 | AD01 | Registered office address changed from Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB United Kingdom on 17 January 2014 | |
16 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | 4.70 | Declaration of solvency | |
08 Aug 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
13 Jul 2012 | CH01 | Director's details changed for Steven Clive Tranter on 25 June 2012 | |
13 Jul 2012 | CH03 | Secretary's details changed for Ms Elizabeth Mary Tranter on 25 June 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
01 Sep 2011 | CH01 | Director's details changed for Robert Edward Holt on 25 June 2011 | |
01 Sep 2011 | CH01 | Director's details changed for Philip John Kitchener on 26 June 2011 | |
01 Sep 2011 | CH03 | Secretary's details changed for Elizabeth Mary Tranter on 25 June 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Aug 2011 | AD01 | Registered office address changed from 3 Coldbath Square London EC1R 5HL on 9 August 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Robert Edward Holt on 15 October 2010 | |
18 Oct 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
29 Sep 2009 | AA | Accounts for a small company made up to 30 June 2008 |