Advanced company searchLink opens in new window

DUFOUR LOCUMS LIMITED

Company number 06561744

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)
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Jul 2016 TM02 Termination of appointment of Sukhdev Kour Singh as a secretary on 31 May 2016
27 Jul 2016 AP01 Appointment of Mrs Sukhdev Kaur Singh as a director on 1 June 2016
21 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
09 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
19 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
22 May 2014 CH01 Director's details changed for Mr Gurman Singh on 14 April 2014
14 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
29 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY United Kingdom on 11 April 2012
29 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Jun 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
01 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
25 Apr 2010 CH01 Director's details changed for Mr Gurman Singh on 25 April 2010
25 Apr 2010 CH03 Secretary's details changed for Mrs Sukhdev Kour Singh on 25 April 2010
25 Apr 2010 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 25 April 2010
22 Sep 2009 287 Registered office changed on 22/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY england
10 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 363a Return made up to 10/04/09; full list of members
12 May 2008 288a Director appointed mr gurman singh