- Company Overview for DURHAM BOARDS PROPERTY SERVICES LTD (10731973)
- Filing history for DURHAM BOARDS PROPERTY SERVICES LTD (10731973)
- People for DURHAM BOARDS PROPERTY SERVICES LTD (10731973)
- More for DURHAM BOARDS PROPERTY SERVICES LTD (10731973)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2020 | DS01 | Application to strike the company off the register | |
09 Sep 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 30 June 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
28 Apr 2019 | CH01 | Director's details changed for Miss Mandy Victoria Emment on 28 April 2019 | |
28 Apr 2019 | PSC07 | Cessation of James Frederick Anderson as a person with significant control on 28 April 2019 | |
28 Apr 2019 | PSC01 | Notification of Mandy Victoria Emment as a person with significant control on 28 April 2019 | |
27 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
09 Mar 2018 | AP01 | Appointment of Miss Mandy Victoria Emment as a director on 8 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of James Frederick Anderson as a director on 8 March 2018 | |
20 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-20
|