Advanced company searchLink opens in new window

DUSTON ELECTRICAL LTD

Company number 05585133

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-06
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
  • GBP 1,000
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