Advanced company searchLink opens in new window

DUTTON GROWTH LTD

Company number 09595552

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
09 Mar 2018 AD01 Registered office address changed from 15 Dewar Close Corby NN17 4AH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Grzegorz Serden as a director on 20 February 2018
09 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
09 Mar 2018 PSC07 Cessation of Grzegorz Serden as a person with significant control on 20 February 2018
09 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
03 Feb 2017 AA Micro company accounts made up to 31 May 2016
25 Oct 2016 TM01 Termination of appointment of Andrew John White as a director on 18 October 2016
25 Oct 2016 AD01 Registered office address changed from 41 Beech View Walkington Beverley HU17 8SE United Kingdom to 15 Dewar Close Corby NN17 4AH on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Grzegorz Serden as a director on 18 October 2016
27 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
03 Aug 2015 AP01 Appointment of Mr Andrew John White as a director on 27 July 2015
03 Aug 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 Beech View Walkington Beverley HU17 8SE on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Terence Dunne as a director on 27 July 2015
18 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-18
  • GBP 1