Advanced company searchLink opens in new window

D.U.K.E. RESIDENTIAL (UK) LIMITED

Company number 04864724

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-04-10
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
  • GBP 1
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
  • GBP 1
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued