Advanced company searchLink opens in new window

GREEN DUNCAN LIMITED

Company number 06909758

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2013 DS01 Application to strike the company off the register
11 Jan 2013 AA01 Previous accounting period extended from 31 May 2012 to 30 September 2012
19 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
Statement of capital on 2012-05-19
  • GBP 2
19 May 2012 AD01 Registered office address changed from C/O Casterbridge Hardy Antelope Chambers Antelope Walk Dorchester Dorset DT1 1BE England on 19 May 2012
19 May 2012 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT Uk on 19 May 2012
21 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
19 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
29 May 2010 CH01 Director's details changed for Mr Martin Jeffrey Green on 19 May 2010
13 Jul 2009 287 Registered office changed on 13/07/2009 from 45 hedingham road hornchurch essex RM11 3QH united kingdom
13 Jul 2009 288c Director's Change of Particulars / martin green / 12/06/2009 / Title was: , now: mr; HouseName/Number was: 45, now: 12; Street was: hedingham road, now: d'urberville close; Post Town was: hornchurch, now: dorchester; Region was: essex, now: dorset; Post Code was: RM11 3QH, now: DT1 2JT
13 Jul 2009 288b Appointment Terminated Director michelle duncan
19 May 2009 NEWINC Incorporation