- Company Overview for DUKELIGHT LIMITED (02182312)
- Filing history for DUKELIGHT LIMITED (02182312)
- People for DUKELIGHT LIMITED (02182312)
- Charges for DUKELIGHT LIMITED (02182312)
- More for DUKELIGHT LIMITED (02182312)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2021 | DS01 | Application to strike the company off the register | |
12 Jul 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
26 May 2021 | TM01 | Termination of appointment of Robert Donald Gregor Mcgregor as a director on 24 May 2021 | |
22 May 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
27 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
27 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
11 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Robert Donald Gregor on 10 July 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Mr Robert Donald Gregor on 15 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr Peter Charles West on 15 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr Terence John Carr on 15 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr Nigel Greenwood on 15 May 2017 | |
19 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 May 2016 | AD01 | Registered office address changed from Suite G Kings House, 68 Victoria Road Burgess Hill West Sussex RH15 9LH England to The Tlc Building Newton Road Crawley West Sussex RH10 9TS on 5 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
30 Nov 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 30 September 2015 | |
13 Nov 2015 | TM02 | Termination of appointment of Gillian Burtenshaw as a secretary on 1 October 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Gordon Burtenshaw as a director on 1 October 2015 |