Advanced company searchLink opens in new window

DUNLUCE JEWELLERY LIMITED

Company number 05168677

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)
21 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
21 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 19 March 2019
11 Apr 2018 AD01 Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 11 April 2018
05 Apr 2018 LIQ02 Statement of affairs
05 Apr 2018 600 Appointment of a voluntary liquidator
05 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-20
04 Sep 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Apr 2011 AD01 Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 19 April 2011
12 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Martin John Mcsorley on 1 July 2010
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009