Advanced company searchLink opens in new window

DUET CAPITAL (HOLDINGS) LIMITED

Company number 06937963

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)
30 Mar 2012 CERTNM Company name changed mifco leasing and financing LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-02-20
09 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-20
09 Mar 2012 CONNOT Change of name notice
10 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
14 Feb 2011 AP01 Appointment of Tim Jackman as a director
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Nov 2010 AD01 Registered office address changed from 17 Marina Court Castle Street Hull HU1 1TJ on 22 November 2010
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Sep 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
23 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
09 Aug 2010 TM01 Termination of appointment of Jacqueline Thorne as a director
19 Apr 2010 TM01 Termination of appointment of Neil Evans as a director
25 Mar 2010 AP01 Appointment of Mark Clarke as a director
08 Jan 2010 AP01 Appointment of Jacqueline Thorne as a director
05 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2009 AP01 Appointment of Neil Evans as a director
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 400,000
15 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2009 AD01 Registered office address changed from 7 Overdale Ashtead Surrey KT21 1PW on 14 October 2009
07 Oct 2009 TM01 Termination of appointment of Ian Allen as a director
01 Jul 2009 288a Director appointed ian william allen
23 Jun 2009 287 Registered office changed on 23/06/2009 from 126 seabrook road hythe kent CT21 5QN