Advanced company searchLink opens in new window

D.U.K.E. (PONTYPRIDD) LIMITED

Company number 06279835

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)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2017 MR04 Satisfaction of charge 1 in full
17 May 2017 MR04 Satisfaction of charge 4 in full
17 May 2017 MR04 Satisfaction of charge 2 in full
17 May 2017 MR04 Satisfaction of charge 3 in full
20 Oct 2016 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Level 14 the Shard 32 London Bridge Street London SE1 9SG on 20 October 2016
18 Oct 2016 4.70 Declaration of solvency
18 Oct 2016 600 Appointment of a voluntary liquidator
18 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03
18 Oct 2016 4.70 Declaration of solvency
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 102
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 102
12 May 2015 AA Full accounts made up to 30 June 2014
04 Jul 2014 AA Full accounts made up to 30 June 2013
20 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 102
03 Jul 2013 CH01 Director's details changed for Mr Andrew Paul Richardson on 1 July 2013
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013
19 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
01 Feb 2013 CERTNM Company name changed valmac developments LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2012-12-20
01 Feb 2013 NM06 Change of name with request to seek comments from relevant body
01 Feb 2013 CONNOT Change of name notice