Advanced company searchLink opens in new window

D.U.K.E. (CHEETHAM HILL) LIMITED

Company number 06456276

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)
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2014 AA Full accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2 July 2013
01 Feb 2013 CERTNM Company name changed valad (cheetham hill) 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
04 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 30 June 2012
24 May 2012 AA Full accounts made up to 30 June 2011
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Andrew Slipper as a director
26 Jul 2011 AP01 Appointment of Mr Robert Philip Graham Howe as a director
23 Dec 2010 AA Full accounts made up to 30 June 2010
22 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
29 Mar 2010 AA Full accounts made up to 30 June 2009
15 Jan 2010 TM01 Termination of appointment of Didier Tandy as a director
15 Jan 2010 AP01 Appointment of Andrew Martin Slipper as a director
07 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders