Advanced company searchLink opens in new window

DURAFRAME LIMITED

Company number NI620510

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2021 DS01 Application to strike the company off the register
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
30 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
01 Oct 2018 PSC01 Notification of Eamon Fitzgerald as a person with significant control on 6 April 2016
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
31 May 2017 TM01 Termination of appointment of Charles Stewart as a director on 26 May 2017
31 May 2017 TM01 Termination of appointment of Colin Mcavoy as a director on 26 May 2017
13 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Nov 2015 AD01 Registered office address changed from 25 25 Main Street, Kircubbin Newtownards Co Down BT22 2SP to 25 Main Street Kircubbin Newtownards Co Down BT22 2SR on 11 November 2015
23 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
09 Apr 2015 MR01 Registration of charge NI6205100001, created on 2 April 2015
26 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Mar 2015 AA01 Previous accounting period shortened from 30 September 2014 to 30 June 2014
09 Dec 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
02 Oct 2013 AD01 Registered office address changed from 39 Rubane Road Kircubbin Newtownards Down on 2 October 2013