- Company Overview for DUCHY STEEL BUILDINGS LTD (10301567)
- Filing history for DUCHY STEEL BUILDINGS LTD (10301567)
- People for DUCHY STEEL BUILDINGS LTD (10301567)
- More for DUCHY STEEL BUILDINGS LTD (10301567)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2017 | DS01 | Application to strike the company off the register | |
30 Jan 2017 | TM01 | Termination of appointment of James Edward Shelton as a director on 30 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Jo-Anne Foreman as a director on 30 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Mr James Edward Shelton on 30 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Mr Benjamin St Jude Langwith on 30 January 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from 4 Bank House Bank Place Falmouth Cornwall TR11 4ET United Kingdom to Trevithick Lodge Trevemper Newquay Cornwall TR8 4QD on 27 January 2017 | |
19 Aug 2016 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
09 Aug 2016 | CH01 | Director's details changed for Ms Jo-Anne Foreman on 9 August 2016 | |
28 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-28
|