Advanced company searchLink opens in new window

D.U.K.E. CONTINENTAL PARTNERS UK LIMITED

Company number 05860791

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)
26 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2019 TM01 Termination of appointment of Claire Treacy as a director on 15 February 2019
04 Feb 2019 600 Appointment of a voluntary liquidator
25 Jan 2019 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 25 January 2019
19 Jan 2019 LIQ01 Declaration of solvency
19 Jan 2019 600 Appointment of a voluntary liquidator
19 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-07
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
10 Apr 2018 MR04 Satisfaction of charge 058607910003 in full
06 Apr 2018 AA Full accounts made up to 30 June 2017
21 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
21 Feb 2017 AA Full accounts made up to 30 June 2016
22 Dec 2016 MR01 Registration of charge 058607910003, created on 16 December 2016
19 Dec 2016 MR04 Satisfaction of charge 2 in full
19 Dec 2016 MR04 Satisfaction of charge 1 in full
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
12 Apr 2016 AA Full accounts made up to 30 June 2015
03 Feb 2016 AP01 Appointment of Mrs Claire Treacy as a director on 31 December 2015
03 Feb 2016 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015
03 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
11 May 2015 AA Full accounts made up to 30 June 2014
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015