Advanced company searchLink opens in new window

DUFORT CONSTRUCTION SERVICES LTD

Company number 13930961

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)
08 May 2024 CS01 Confirmation statement made on 20 February 2024 with updates
08 May 2024 PSC01 Notification of Steven Derek Jones as a person with significant control on 12 March 2024
08 May 2024 AP01 Appointment of Mr Steven Derek Jones as a director on 8 March 2024
08 May 2024 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 21 Kingsley Walk Tring HP23 5DN on 8 May 2024
11 Apr 2024 CERTNM Company name changed dufort securities LIMITED\certificate issued on 11/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
22 Mar 2024 TM01 Termination of appointment of Marc Anthony Feldman as a director on 15 March 2024
22 Mar 2024 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 15 March 2024
20 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
18 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
15 Jul 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 15 July 2023
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-21
  • GBP 100