- Company Overview for DUTTON CHEMICALS LTD. (06887558)
- Filing history for DUTTON CHEMICALS LTD. (06887558)
- People for DUTTON CHEMICALS LTD. (06887558)
- More for DUTTON CHEMICALS LTD. (06887558)
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
|
|
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
|
|
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
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |