Advanced company searchLink opens in new window

THE DUNCAN TRUST

Company number 08141500

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
01 Dec 2016 AA Full accounts made up to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
30 Dec 2015 AA Full accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 no member list
15 Dec 2014 AA Full accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 12 July 2014 no member list
26 Nov 2013 AD01 Registered office address changed from 1 London Street Reading RG1 4QW England on 26 November 2013
23 Oct 2013 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge code 081415000002
25 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Aug 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
23 Jul 2013 AD01 Registered office address changed from 12 Huckleberry Close Purley on Thames Reading RG8 8EH England on 23 July 2013
23 Jul 2013 AR01 Annual return made up to 12 July 2013 no member list
23 Jul 2013 CH01 Director's details changed for Mrs Susan Elizabeth Vandersteen on 22 July 2013
22 Jul 2013 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW on 22 July 2013
07 May 2013 MR02 Registration of acquisition 081415000001
12 Jul 2012 NEWINC Incorporation