- Company Overview for DUTTONS RESIDENTIAL LIMITED (06967842)
- Filing history for DUTTONS RESIDENTIAL LIMITED (06967842)
- People for DUTTONS RESIDENTIAL LIMITED (06967842)
- More for DUTTONS RESIDENTIAL LIMITED (06967842)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2016 | DS01 | Application to strike the company off the register | |
05 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH03 | Secretary's details changed for Mr Emmerson Edward Dutton on 4 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Emmerson Edward Dutton on 4 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Mark John Gaywood on 4 August 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from 17 Hatter Street Bury St Edmunds Suffolk IP33 1NE to 85a Guildhall Street Bury St. Edmunds Suffolk IP33 1PR on 26 March 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Sep 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Mr Emmerson Dutton on 21 July 2010 | |
24 Jul 2010 | CH03 | Secretary's details changed for Emmerson Dutton on 21 July 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from Granville Cottage Great Green Thurston IP31 3SL United Kingdom on 22 January 2010 | |
21 Jul 2009 | NEWINC | Incorporation |