Advanced company searchLink opens in new window

DUPEHOUSE LIMITED

Company number 06655385

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)
10 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2012 AD01 Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX England on 5 January 2012
03 Jan 2012 4.20 Statement of affairs with form 4.19
03 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-20
03 Jan 2012 600 Appointment of a voluntary liquidator
26 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Dec 2010 AD01 Registered office address changed from Stanley House Doctors Lane Stradbroke Eye Suffolk IP21 5HU England on 2 December 2010
09 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Simon Dowling on 1 January 2010
25 Aug 2009 363a Return made up to 24/07/09; full list of members
08 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Sep 2008 288b Appointment Terminated Director martin singleton
05 Aug 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
05 Aug 2008 288a Director appointed martin singleton
05 Aug 2008 288a Director appointed simon dowling
05 Aug 2008 288a Director appointed mari carmen perks
05 Aug 2008 288b Appointment Terminated Secretary chesbury LIMITED
05 Aug 2008 288b Appointment Terminated Director alan james and associates LIMITED
24 Jul 2008 NEWINC Incorporation