- Company Overview for DUDLEY PORT HOLDINGS LIMITED (05939214)
- Filing history for DUDLEY PORT HOLDINGS LIMITED (05939214)
- People for DUDLEY PORT HOLDINGS LIMITED (05939214)
- Charges for DUDLEY PORT HOLDINGS LIMITED (05939214)
- Insolvency for DUDLEY PORT HOLDINGS LIMITED (05939214)
- More for DUDLEY PORT HOLDINGS LIMITED (05939214)
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
|
|
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
|
|
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
|
|
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 |