Advanced company searchLink opens in new window

DURNOVARIA LTD

Company number 08506006

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)
10 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Aug 2016 600 Appointment of a voluntary liquidator
09 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
30 Oct 2015 AD01 Registered office address changed from 43 South Street Dorchester Dorset DT1 1DH to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 30 October 2015
23 Oct 2015 4.20 Statement of affairs with form 4.19
23 Oct 2015 600 Appointment of a voluntary liquidator
23 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-15
16 Jul 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
20 May 2015 DISS40 Compulsory strike-off action has been discontinued
19 May 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
14 Jun 2013 AD01 Registered office address changed from 43 South Street South Street Dorchester Dorset DT1 3GW England on 14 June 2013
13 Jun 2013 AP01 Appointment of James Ross as a director
13 Jun 2013 TM01 Termination of appointment of Adrian Koe as a director
13 Jun 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
13 Jun 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 June 2013
26 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted