Advanced company searchLink opens in new window

DUDLEY PORT HOLDINGS LIMITED

Company number 05939214

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)
27 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2016 AD01 Registered office address changed from Unit 1a Imex Auto Centre Dudley Port Tipton West Midlands DY4 7RQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 3 August 2016
01 Aug 2016 4.20 Statement of affairs with form 4.19
01 Aug 2016 600 Appointment of a voluntary liquidator
01 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20
24 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Mr Suresh Kumar Gupta on 1 September 2012
13 Dec 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2011 TM02 Termination of appointment of Jonathan Mallen as a secretary
24 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
16 Jun 2010 AD01 Registered office address changed from Castle Mill Burntree Dudley West Midlands DY4 7UF on 16 June 2010
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders