Advanced company searchLink opens in new window

DUELL EXPRESS LIMITED

Company number 06260657

Filter by category

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)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2011 DS01 Application to strike the company off the register
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
Statement of capital on 2011-08-03
  • GBP 1
07 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
07 Jun 2010 AD02 Register inspection address has been changed
04 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 CH01 Director's details changed for William Duell on 29 May 2010
04 Jun 2010 AD01 Registered office address changed from 36 Calthwaite Close Hylton Castle Sunderland SR5 3QR on 4 June 2010
19 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Aug 2009 288c Secretary's Change of Particulars / susan sawyers / 14/08/2009 / Title was: , now: mrs; Surname was: sawyers, now: duell; HouseName/Number was: , now: 36; Street was: 36 calthwaite close, now: calthwaite close, copse dene; Region was: , now: tyne and wear; Country was: , now: england
10 Jul 2009 363a Return made up to 29/05/09; full list of members
03 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
30 May 2008 363a Return made up to 29/05/08; full list of members
14 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
29 May 2007 NEWINC Incorporation