- Company Overview for D.U.K.E. (PONTYPRIDD) LIMITED (06279835)
- Filing history for D.U.K.E. (PONTYPRIDD) LIMITED (06279835)
- People for D.U.K.E. (PONTYPRIDD) LIMITED (06279835)
- Charges for D.U.K.E. (PONTYPRIDD) LIMITED (06279835)
- Insolvency for D.U.K.E. (PONTYPRIDD) LIMITED (06279835)
- More for D.U.K.E. (PONTYPRIDD) LIMITED (06279835)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
01 Feb 2013 | NM06 | Change of name with request to seek comments from relevant body | |
01 Feb 2013 | CONNOT | Change of name notice |