Advanced company searchLink opens in new window

D.U.K.E. (CHEETHAM HILL) LIMITED

Company number 06456276

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
27 Jun 2019 TM01 Termination of appointment of Andrew Paul Richardson as a director on 26 June 2019
04 Feb 2019 600 Appointment of a voluntary liquidator
28 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 28 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
11 Jan 2019 AA Full accounts made up to 30 June 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
24 Oct 2018 MR04 Satisfaction of charge 1 in full
24 Oct 2018 MR04 Satisfaction of charge 2 in full
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
14 Dec 2017 AA Full accounts made up to 30 June 2017
31 Aug 2017 PSC05 Change of details for Valsec Newco (No.2) Limited as a person with significant control on 18 November 2016
09 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
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
12 Apr 2016 AA Full accounts made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
12 May 2015 AA Full accounts made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
30 Oct 2014 AP01 Appointment of Mr Andrew Paul Richardson as a director on 28 October 2014
29 Oct 2014 TM01 Termination of appointment of Robert Philip Graham Howe as a director on 28 October 2014