Advanced company searchLink opens in new window

DÜRR UNIVERSAL EUROPE LTD.

Company number 06397540

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)
21 May 2023 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 LIQ10 Removal of liquidator by court order
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
17 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Dec 2021 600 Appointment of a voluntary liquidator
23 Dec 2021 LIQ10 Removal of liquidator by court order
06 Jan 2021 AD01 Registered office address changed from Unit 24 Barleyfield Hinckley Leicestershire LE10 1YE to Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 6 January 2021
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-22
06 Jan 2021 LIQ01 Declaration of solvency
13 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
13 Nov 2020 PSC02 Notification of Durr Limited as a person with significant control on 31 May 2019
13 Nov 2020 PSC07 Cessation of Universal Acoustic & Emission Technologies Inc. as a person with significant control on 31 May 2019
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2020 CS01 Confirmation statement made on 12 October 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2019 AP01 Appointment of Mr Darren Christopher Ashmore as a director on 30 September 2019
08 Oct 2019 AP01 Appointment of Mr Keith Cheetham as a director on 30 September 2019
08 Oct 2019 TM01 Termination of appointment of Kenneth Zak as a director on 30 September 2019
28 Mar 2019 TM02 Termination of appointment of Bruce Cresswell as a secretary on 28 March 2019
02 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
18 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-10
18 Oct 2018 CONNOT Change of name notice