Advanced company searchLink opens in new window

DUKELIGHT LIMITED

Company number 02182312

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)
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
  • GBP 100
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