- Company Overview for DURNING LTD (08744292)
- Filing history for DURNING LTD (08744292)
- People for DURNING LTD (08744292)
- Insolvency for DURNING LTD (08744292)
- More for DURNING LTD (08744292)
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 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2019 | |
20 Feb 2018 | AD01 | Registered office address changed from Newminster Lodge High Stanners Morpeth Northumberland NE61 1QL to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 20 February 2018 | |
13 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | LIQ02 | Statement of affairs | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
10 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH01 | Director's details changed for Mrs Elizabeth Jane Durning on 9 September 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
09 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | AP01 | Appointment of Mr William Durning as a director on 1 August 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Paula Marie Kennedy as a director on 1 August 2014 | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 23 October 2013
|
|
04 Nov 2013 | AP01 | Appointment of Miss Paula Marie Kennedy as a director | |
23 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-23
|