Advanced company searchLink opens in new window

DURNINGTON LTD

Company number 08238954

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 CH01 Director's details changed for Mr Martin Hall on 18 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
31 May 2015 AD01 Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 31 May 2015
16 Jan 2015 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
28 Nov 2014 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX on 28 November 2014
20 Oct 2014 AP01 Appointment of Mr Martin Hall as a director on 20 October 2014
20 Oct 2014 TM01 Termination of appointment of Tony Afriya as a director on 20 October 2014
30 Jun 2014 AD01 Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ on 30 June 2014
30 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2014 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2013 AD01 Registered office address changed from 35 Evelyn Street London SE8 5RT United Kingdom on 19 September 2013
03 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted