- Company Overview for DU CANE ASSOCIATES LTD (06893977)
- Filing history for DU CANE ASSOCIATES LTD (06893977)
- People for DU CANE ASSOCIATES LTD (06893977)
- More for DU CANE ASSOCIATES LTD (06893977)
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
|
|
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
|
|
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
|
|
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
|
|
01 May 2009 | NEWINC | Incorporation |