Advanced company searchLink opens in new window

DUROSTICK (IRE) LTD

Company number 08138082

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
04 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2015 DS01 Application to strike the company off the register
28 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
04 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
13 Mar 2013 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 13 March 2013
20 Nov 2012 TM01 Termination of appointment of William Gleeson as a director
08 Aug 2012 CH01 Director's details changed for Mr Martin Roy Kingsbury on 11 July 2012
08 Aug 2012 AP01 Appointment of Mr William Martin Gleeson as a director
08 Aug 2012 AD01 Registered office address changed from 21B Blake House Farm Blake End Rayne Braintree Essex CM77 6RA United Kingdom on 8 August 2012
11 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted