- Company Overview for DUSTERS COMMERCIAL LTD (07266221)
- Filing history for DUSTERS COMMERCIAL LTD (07266221)
- People for DUSTERS COMMERCIAL LTD (07266221)
- More for DUSTERS COMMERCIAL LTD (07266221)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
24 Jun 2013 | AD01 | Registered office address changed from 153 Back High Street Gosforth Newcastle upon Tyne NE3 4ET England on 24 June 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from Apartment 28 8 Clavering Place Quayside Lofts Newcastle upon Tyne Tyne and Wear NE1 3NH United Kingdom on 24 June 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Mr Andrew Stuart Thornber on 1 June 2013 | |
13 Sep 2012 | AD01 | Registered office address changed from 29 Denewell Avenue Low Fell Gateshead NE9 5HD United Kingdom on 13 September 2012 | |
29 Aug 2012 | TM02 | Termination of appointment of Emma Hill as a secretary | |
29 Aug 2012 | TM01 | Termination of appointment of Emma Hill as a director | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
01 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
26 May 2010 | NEWINC | Incorporation |