- Company Overview for GREEN DUNCAN LIMITED (06909758)
- Filing history for GREEN DUNCAN LIMITED (06909758)
- People for GREEN DUNCAN LIMITED (06909758)
- More for GREEN DUNCAN LIMITED (06909758)
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) |
---|---|---|---|
14 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2013 | DS01 | Application to strike the company off the register | |
11 Jan 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 30 September 2012 | |
19 May 2012 | AR01 |
Annual return made up to 19 May 2012 with full list of shareholders
Statement of capital on 2012-05-19
|
|
19 May 2012 | AD01 | Registered office address changed from C/O Casterbridge Hardy Antelope Chambers Antelope Walk Dorchester Dorset DT1 1BE England on 19 May 2012 | |
19 May 2012 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT Uk on 19 May 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
29 May 2010 | CH01 | Director's details changed for Mr Martin Jeffrey Green on 19 May 2010 | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from 45 hedingham road hornchurch essex RM11 3QH united kingdom | |
13 Jul 2009 | 288c | Director's Change of Particulars / martin green / 12/06/2009 / Title was: , now: mr; HouseName/Number was: 45, now: 12; Street was: hedingham road, now: d'urberville close; Post Town was: hornchurch, now: dorchester; Region was: essex, now: dorset; Post Code was: RM11 3QH, now: DT1 2JT | |
13 Jul 2009 | 288b | Appointment Terminated Director michelle duncan | |
19 May 2009 | NEWINC | Incorporation |