- Company Overview for DUAL INTERIORS LIMITED (09642685)
- Filing history for DUAL INTERIORS LIMITED (09642685)
- People for DUAL INTERIORS LIMITED (09642685)
- Charges for DUAL INTERIORS LIMITED (09642685)
- Insolvency for DUAL INTERIORS LIMITED (09642685)
- More for DUAL INTERIORS LIMITED (09642685)
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) |
---|---|---|---|
30 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2020 | AD01 | Registered office address changed from 329 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England to Bede House 3 Belmont Business Park Durham DH1 1TW on 20 March 2020 | |
18 Mar 2020 | LIQ02 | Statement of affairs | |
18 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | MR04 | Satisfaction of charge 096426850001 in full | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
05 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
05 Aug 2017 | PSC01 | Notification of John Graham as a person with significant control on 6 April 2016 | |
30 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
16 Mar 2017 | MR01 | Registration of charge 096426850001, created on 14 March 2017 | |
12 Mar 2017 | TM01 | Termination of appointment of Gary Middleton as a director on 1 March 2017 | |
12 Mar 2017 | AP01 | Appointment of Mr John Graham as a director on 1 March 2017 | |
15 Oct 2016 | AA | Micro company accounts made up to 30 June 2016 | |
25 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
29 Feb 2016 | AD01 | Registered office address changed from 13 the Bower Jarrow NE32 4RT England to 329 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 29 February 2016 | |
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|