- Company Overview for DURAFRAME LIMITED (NI620510)
- Filing history for DURAFRAME LIMITED (NI620510)
- People for DURAFRAME LIMITED (NI620510)
- Charges for DURAFRAME LIMITED (NI620510)
- More for DURAFRAME LIMITED (NI620510)
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
|
|
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
|
|
02 Oct 2013 | AD01 | Registered office address changed from 39 Rubane Road Kircubbin Newtownards Down on 2 October 2013 |