- Company Overview for DUCAL FINANCIAL LTD (06844683)
- Filing history for DUCAL FINANCIAL LTD (06844683)
- People for DUCAL FINANCIAL LTD (06844683)
- Insolvency for DUCAL FINANCIAL LTD (06844683)
- More for DUCAL FINANCIAL LTD (06844683)
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) |
---|---|---|---|
30 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Oct 2012 | LIQ MISC | INSOLVENCY:MISCELLANEOUS:-Resolution re Joint liquidators authority | |
12 Jun 2012 | AD01 | Registered office address changed from 52 Overstrand Mansions Prince of Wales Drive London SW11 4EY United Kingdom on 12 June 2012 | |
11 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | 4.70 | Declaration of solvency | |
17 Mar 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-17
|
|
10 Oct 2011 | CH01 | Director's details changed for Mr Martyn Lake on 10 October 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from 30 Mountford Mansions 100 Battersea Park Road London SW11 4LJ England on 10 October 2011 | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from 23 Park Mansions Prince of Wales Drive London SW11 4HQ United Kingdom on 26 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mr Martyn Lake on 22 April 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
12 Mar 2009 | 288c | Director's Change of Particulars / martyn lake / 12/03/2009 / HouseName/Number was: flat A30, now: 23; Street was: mountford mansions, now: park mansions; Area was: 100 battersea park road, now: prince of wales drive; Post Code was: SW11 4LJ, now: SW11 4HQ; Country was: , now: united kingdom | |
12 Mar 2009 | NEWINC | Incorporation |