- Company Overview for DUNLUCE JEWELLERY LIMITED (05168677)
- Filing history for DUNLUCE JEWELLERY LIMITED (05168677)
- People for DUNLUCE JEWELLERY LIMITED (05168677)
- Charges for DUNLUCE JEWELLERY LIMITED (05168677)
- Insolvency for DUNLUCE JEWELLERY LIMITED (05168677)
- More for DUNLUCE JEWELLERY LIMITED (05168677)
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
|
|
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
|
|
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
|
|
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 |