Advanced company searchLink opens in new window

DURA NOTTINGHAM LIMITED

Company number 00341841

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
02 Nov 2020 SH20 Statement by Directors
02 Nov 2020 SH19 Statement of capital on 2 November 2020
  • GBP 1
02 Nov 2020 CAP-SS Solvency Statement dated 19/10/20
02 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2020 AP01 Appointment of Mr Stephen Eric Johnston as a director on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of James Riedy as a director on 6 August 2020
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
27 Feb 2020 TM01 Termination of appointment of Pamela Lynn Mcintyre as a director on 14 February 2020
16 Dec 2019 AP01 Appointment of Mr Michael Beckett as a director on 11 December 2019
12 Dec 2019 AP01 Appointment of Mr James Riedy as a director on 11 December 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
19 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Oct 2018 TM01 Termination of appointment of William Henry Morris as a director on 10 October 2018
01 Oct 2018 PSC05 Change of details for Dura Automotive Limited as a person with significant control on 12 December 2017
27 Sep 2018 AP01 Appointment of Pamela Lynn Mcintyre as a director on 20 September 2018
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
13 Dec 2017 AP01 Appointment of Mr William Henry Morris as a director on 8 December 2017
12 Dec 2017 TM01 Termination of appointment of Geoffrey Adams as a director on 8 December 2017
12 Dec 2017 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 12 December 2017
21 Nov 2017 AA Micro company accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates