- Company Overview for DURA SHIFTER SYSTEMS UK LIMITED (04528179)
- Filing history for DURA SHIFTER SYSTEMS UK LIMITED (04528179)
- People for DURA SHIFTER SYSTEMS UK LIMITED (04528179)
- Charges for DURA SHIFTER SYSTEMS UK LIMITED (04528179)
- More for DURA SHIFTER SYSTEMS UK LIMITED (04528179)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2020 | DS01 | Application to strike the company off the register | |
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 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 | |
10 Oct 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 updates | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
07 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 | |
03 Oct 2018 | PSC05 | Change of details for Dura Automotive Body & Glass Systems Uk Limited as a person with significant control on 27 April 2018 | |
27 Sep 2018 | AP01 | Appointment of Pamela Lynn Mcintyre as a director on 21 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 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
17 Jul 2015 | AA | Full accounts made up to 31 December 2014 |