- Company Overview for DUSELL TRADING UK LIMITED (06953139)
- Filing history for DUSELL TRADING UK LIMITED (06953139)
- People for DUSELL TRADING UK LIMITED (06953139)
- Charges for DUSELL TRADING UK LIMITED (06953139)
- Insolvency for DUSELL TRADING UK LIMITED (06953139)
- More for DUSELL TRADING UK LIMITED (06953139)
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) |
---|---|---|---|
01 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2016 | |
20 Jun 2016 | MR04 | Satisfaction of charge 069531390001 in full | |
30 Mar 2015 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 30 March 2015 | |
26 Mar 2015 | 4.70 | Declaration of solvency | |
26 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2014
|
|
13 Jan 2015 | SH03 | Purchase of own shares. | |
19 Dec 2014 | TM01 | Termination of appointment of Paul Edward Mckeon as a director on 30 September 2014 | |
14 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | CH01 | Director's details changed | |
28 Jul 2014 | CH01 | Director's details changed for Mr David James Smith on 6 April 2014 | |
18 Jun 2014 | MR01 | Registration of charge 069531390001 | |
26 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
23 Aug 2013 | AD01 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 23 August 2013 | |
22 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
22 Aug 2012 | CH01 | Director's details changed for Matthew Robert Woolf on 28 February 2012 | |
22 Aug 2012 | CH03 | Secretary's details changed for Matthew Robert Woolf on 28 February 2012 | |
22 Aug 2012 | AD02 | Register inspection address has been changed from 34 Kingsway Petts Wood Orpington Kent BR5 1PR |