Advanced company searchLink opens in new window

DUPREE SOLUTIONS LIMITED

Company number 05269106

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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