Advanced company searchLink opens in new window

DURNING LTD

Company number 08744292

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-30
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
  • GBP 2
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
  • GBP 2
09 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
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
  • GBP 100
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
  • GBP 1