- Company Overview for DUSTON ELECTRICAL LTD (05585133)
- Filing history for DUSTON ELECTRICAL LTD (05585133)
- People for DUSTON ELECTRICAL LTD (05585133)
- Charges for DUSTON ELECTRICAL LTD (05585133)
- Insolvency for DUSTON ELECTRICAL LTD (05585133)
- More for DUSTON ELECTRICAL LTD (05585133)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2012 | |
18 Jan 2011 | AD01 | Registered office address changed from 35-37 st Leonards Road Northampton NN4 8DL on 18 January 2011 | |
17 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2010 | TM02 | Termination of appointment of Lucy Rozee as a secretary | |
29 Oct 2010 | AR01 |
Annual return made up to 6 October 2010 with full list of shareholders
Statement of capital on 2010-10-29
|
|
21 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Dec 2009 | CH03 | Secretary's details changed for Lucy Jane Rozee on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Dean Redmond on 1 October 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Dean Redmond on 6 October 2009 | |
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
15 Oct 2008 | 288c | Director's Change of Particulars / dean redmond / 15/10/2008 / HouseName/Number was: , now: 20; Street was: 8 the whitehouse, now: scribers drive; Area was: st. Crispin, now: upton; Region was: , now: northamptonshire; Post Code was: NN5 6GD, now: NN5 4ES; Country was: , now: united kingdom | |
15 Oct 2008 | 288c | Secretary's Change of Particulars / lucy rozee / 15/10/2008 / HouseName/Number was: , now: 20; Street was: 8 the whitehouse, now: scribers drive; Area was: st crispin, now: upton; Post Code was: NN5 6GQ, now: NN5 4ES; Country was: , now: united kingdom | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from suite 51 east wing burlington house 369 wellingborough road northampton NN1 4EW | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Oct 2007 | 363a | Return made up to 06/10/07; full list of members | |
09 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 Nov 2006 | 363a | Return made up to 06/10/06; full list of members | |
22 Nov 2006 | 288c | Director's particulars changed |