Advanced company searchLink opens in new window

DUKE AND DUKE LIMITED

Company number 05163811

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 570,500
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