- Company Overview for D.U.K.E. RESIDENTIAL (UK) LIMITED (04864724)
- Filing history for D.U.K.E. RESIDENTIAL (UK) LIMITED (04864724)
- People for D.U.K.E. RESIDENTIAL (UK) LIMITED (04864724)
- Charges for D.U.K.E. RESIDENTIAL (UK) LIMITED (04864724)
- Insolvency for D.U.K.E. RESIDENTIAL (UK) LIMITED (04864724)
- More for D.U.K.E. RESIDENTIAL (UK) LIMITED (04864724)
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) |
---|---|---|---|
15 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2018 | 600 | Appointment of a voluntary liquidator | |
10 May 2018 | AD01 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 10 May 2018 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | LIQ01 | Declaration of solvency | |
10 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
10 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2018 | MR04 | Satisfaction of charge 3 in full | |
23 Aug 2017 | CS01 | Confirmation statement made on 13 August 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 | |
27 Feb 2017 | AP01 | Appointment of Mr James Edward Maddy as a director on 24 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Claire Treacy as a director on 5 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 | |
21 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
17 Aug 2015 | AP01 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 | |
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued |