Advanced company searchLink opens in new window

D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED

Company number 04045874

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)
09 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Robert Stephen Jones on 18 December 2020
10 Sep 2020 CH04 Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020
12 Feb 2020 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 12 February 2020
11 Feb 2020 LIQ01 Declaration of solvency
11 Feb 2020 600 Appointment of a voluntary liquidator
11 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-23
13 Nov 2019 MR04 Satisfaction of charge 1 in full
13 Nov 2019 MR04 Satisfaction of charge 2 in full
13 Nov 2019 MR04 Satisfaction of charge 3 in full
13 Nov 2019 MR04 Satisfaction of charge 4 in full
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
28 Jun 2019 TM01 Termination of appointment of Andrew Paul Richardson as a director on 26 June 2019
28 Jun 2019 AP01 Appointment of Mr Robert Stephen Jones as a director on 26 June 2019
12 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
06 Apr 2018 AA Full accounts made up to 30 June 2017
03 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
07 Apr 2017 AA Full accounts made up to 30 June 2016
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
03 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates