Advanced company searchLink opens in new window

DUTTON CHEMICALS LTD.

Company number 06887558

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)
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2019 AA Unaudited abridged accounts made up to 30 April 2018
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
22 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
24 Mar 2016 AD01 Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71 75 Shelton Street Covent Garden London WC2H 9JQ on 24 March 2016
24 Mar 2016 AP01 Appointment of Ms. Vanessa Marie-Antoine Payet as a director on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of Neil Young as a director on 23 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
17 Apr 2015 AD01 Registered office address changed from 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH United Kingdom to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 17 April 2015
16 Apr 2015 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH on 16 April 2015
16 Apr 2015 TM01 Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015
16 Apr 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015
16 Apr 2015 AP01 Appointment of Mr Neil Young as a director on 2 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
27 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
16 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013