Advanced company searchLink opens in new window

DUTTON DEVELOPMENTS LTD

Company number 12498644

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2023 DS01 Application to strike the company off the register
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 PSC04 Change of details for Mr Dean Nigel Jackaman as a person with significant control on 18 May 2022
14 Jun 2022 PSC04 Change of details for Mr Craig Matthew Ganderton as a person with significant control on 18 May 2022
14 Jun 2022 PSC01 Notification of Lewis James Swift as a person with significant control on 18 May 2022
19 May 2022 AP01 Appointment of Mr Lewis James Swift as a director on 18 May 2022
25 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 AD01 Registered office address changed from Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 4 August 2021
04 Aug 2021 CH01 Director's details changed for Mr Dean Nigel Jackaman on 4 August 2021
04 Aug 2021 CH01 Director's details changed for Mr Craig Matthew Ganderton on 4 August 2021
04 Aug 2021 PSC04 Change of details for Mr Dean Nigel Jackaman as a person with significant control on 4 August 2021
04 Aug 2021 PSC04 Change of details for Mr Craig Matthew Ganderton as a person with significant control on 4 August 2021
17 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 TM01 Termination of appointment of Mark Ronald Harding as a director on 25 June 2020
30 Jun 2020 TM01 Termination of appointment of Jason Scott Harding as a director on 25 June 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
17 Mar 2020 AP01 Appointment of Mr Mark Ronald Harding as a director on 17 March 2020
17 Mar 2020 AP01 Appointment of Mr Jason Scott Harding as a director on 17 March 2020