- Company Overview for DUPREE SOLUTIONS LIMITED (05269106)
- Filing history for DUPREE SOLUTIONS LIMITED (05269106)
- People for DUPREE SOLUTIONS LIMITED (05269106)
- Charges for DUPREE SOLUTIONS LIMITED (05269106)
- Insolvency for DUPREE SOLUTIONS LIMITED (05269106)
- More for DUPREE SOLUTIONS LIMITED (05269106)
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) |
---|---|---|---|
10 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2018 | WU15 | Notice of final account prior to dissolution | |
28 Mar 2018 | WU07 | Progress report in a winding up by the court | |
30 Oct 2017 | AD01 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 30 October 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Bell Court Marshside Canterbury Kent CT3 4EQ to 17 st Anns Square Manchester M2 7PW on 29 March 2017 | |
25 Mar 2017 | 4.31 | Appointment of a liquidator | |
21 Oct 2016 | COCOMP | Order of court to wind up | |
25 Apr 2016 | TM01 | Termination of appointment of John Webster as a director on 1 February 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Feb 2015 | MR01 | Registration of charge 052691060001, created on 9 February 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr Damian William Langiano as a director on 26 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Samantha Langiano as a director on 26 January 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
19 Dec 2012 | AP01 | Appointment of Mrs Samantha Langiano as a director | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AP03 | Appointment of Pauline Scanlon as a secretary | |
22 Oct 2012 | AP01 | Appointment of John Webster as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Thomas Wilson as a director | |
22 Oct 2012 | TM02 | Termination of appointment of Steven Croucher as a secretary | |
04 Jan 2012 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders |