Advanced company searchLink opens in new window

DU CANE ASSOCIATES LTD

Company number 06893977

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Helen Arnhild Lloyd on 30 April 2011
24 Mar 2011 AD01 Registered office address changed from 88 Bank Road Matlock Derbyshire DE4 3GL on 24 March 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Jan 2011 AA01 Previous accounting period shortened from 31 May 2010 to 30 April 2010
26 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
26 Sep 2009 287 Registered office changed on 26/09/2009 from 88 bank road matlock derbyshire DE4 5FY
27 May 2009 287 Registered office changed on 27/05/2009 from 88 bank road tansley matlock DE4 3GL
09 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re sub division 01/05/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
01 May 2009 NEWINC Incorporation