Advanced company searchLink opens in new window

DUAL UNDERWRITING LIMITED

Company number 07189728

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)
18 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 June 2023
17 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 26 June 2022
06 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
27 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
02 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
14 Jan 2019 CH01 Director's details changed for Mr William David Bloomer on 2 January 2019
09 Jan 2019 PSC05 Change of details for Dual International Limited as a person with significant control on 1 January 2019
23 Jul 2018 AD01 Registered office address changed from First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF to C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ on 23 July 2018
20 Jul 2018 LIQ01 Declaration of solvency
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-27
22 Jun 2018 MR04 Satisfaction of charge 071897280002 in full
22 Jun 2018 MR05 All of the property or undertaking has been released from charge 071897280002
14 Jun 2018 TM01 Termination of appointment of Stephen Trevor Manning as a director on 12 June 2018
14 Jun 2018 TM01 Termination of appointment of Ralph Cameron Snedden as a director on 12 June 2018
14 Jun 2018 TM01 Termination of appointment of Mark Andrew Hudson as a director on 12 June 2018
14 Jun 2018 TM01 Termination of appointment of Richard Malcolm Clapham as a director on 12 June 2018
14 Jun 2018 AP01 Appointment of Mr William David Bloomer as a director on 12 June 2018
06 Jun 2018 SH20 Statement by Directors
06 Jun 2018 SH19 Statement of capital on 6 June 2018
  • GBP 1
06 Jun 2018 CAP-SS Solvency Statement dated 05/06/18
06 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates