Advanced company searchLink opens in new window

DUAL SOLUTIONS LIMITED

Company number 08815183

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
16 Aug 2019 DS02 Withdraw the company strike off application
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2019 DS01 Application to strike the company off the register
04 Apr 2019 CH01 Director's details changed for Mr Michael Paul Hallen on 4 April 2019
04 Apr 2019 PSC04 Change of details for Mr Michael Paul Hallen as a person with significant control on 4 April 2019
04 Apr 2019 AD01 Registered office address changed from 19 Grays Close Scholar Green Stoke-on-Trent ST7 3LU to 26 Melton Drive Congleton Cheshire CW12 4YF on 4 April 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
13 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP .01
15 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 March 2015
21 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP .01
19 Dec 2014 CH01 Director's details changed for Mr Michael Paul Hallen on 19 December 2014
11 Nov 2014 TM01 Termination of appointment of James Thomas Brindley as a director on 6 November 2014
11 Nov 2014 AD01 Registered office address changed from 1 East Court Alsager Stoke-on-Trent ST7 2DJ United Kingdom to 19 Grays Close Scholar Green Stoke-on-Trent ST7 3LU on 11 November 2014
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted