Advanced company searchLink opens in new window

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED

Company number 04148580

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)
06 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 16 February 2022
10 Mar 2021 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 10 March 2021
10 Mar 2021 LIQ01 Declaration of solvency
10 Mar 2021 600 Appointment of a voluntary liquidator
10 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
07 Sep 2020 CH04 Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jul 2019 AA Full accounts made up to 30 September 2018
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
03 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
12 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
09 Apr 2018 AA Full accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
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
27 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
27 Feb 2017 AP01 Appointment of Mr James Edward Maddy as a director on 24 February 2017
21 Feb 2017 AA Full accounts made up to 30 June 2016
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
19 Dec 2016 MR04 Satisfaction of charge 6 in full
19 Dec 2016 MR04 Satisfaction of charge 4 in full