- Company Overview for DUTTON LAW LIMITED (06984343)
- Filing history for DUTTON LAW LIMITED (06984343)
- People for DUTTON LAW LIMITED (06984343)
- Insolvency for DUTTON LAW LIMITED (06984343)
- More for DUTTON LAW LIMITED (06984343)
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) |
---|---|---|---|
22 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2019 | |
21 Mar 2018 | AD01 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 21 March 2018 | |
19 Mar 2018 | LIQ01 | Declaration of solvency | |
19 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
03 Nov 2017 | PSC04 | Change of details for Mr Russell Dutton as a person with significant control on 1 August 2017 | |
03 Nov 2017 | CH01 | Director's details changed for Mr Russell Dutton on 1 August 2017 | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 August 2016 | |
25 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QF to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 13 February 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Feb 2015 | SH08 | Change of share class name or designation | |
03 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
30 May 2013 | CH01 | Director's details changed for Mr Russell Dutton on 5 October 2012 |