- Company Overview for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
- Filing history for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
- People for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
- Charges for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
- Insolvency for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
- More for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
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) |
---|---|---|---|
26 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2019 | TM01 | Termination of appointment of Andrew Paul Richardson as a director on 26 June 2019 | |
04 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2019 | AD01 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 28 January 2019 | |
19 Jan 2019 | LIQ01 | Declaration of solvency | |
19 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
24 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
14 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
31 Aug 2017 | PSC05 | Change of details for Valsec Newco (No.2) Limited as a person with significant control on 18 November 2016 | |
09 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
01 Mar 2017 | CH02 | Director's details changed for Valsec Director Limited on 24 February 2017 | |
01 Mar 2017 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
12 May 2015 | AA | Full accounts made up to 30 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Oct 2014 | AP01 | Appointment of Mr Andrew Paul Richardson as a director on 28 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Robert Philip Graham Howe as a director on 28 October 2014 |