- Company Overview for DUNCAN RUGS LIMITED (NI036656)
- Filing history for DUNCAN RUGS LIMITED (NI036656)
- People for DUNCAN RUGS LIMITED (NI036656)
- Charges for DUNCAN RUGS LIMITED (NI036656)
- Insolvency for DUNCAN RUGS LIMITED (NI036656)
- More for DUNCAN RUGS LIMITED (NI036656)
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) |
---|---|---|---|
24 Sep 2024 | 4.69(NI) | Statement of receipts and payments to 10 September 2024 | |
19 Sep 2023 | 4.69(NI) | Statement of receipts and payments to 10 September 2023 | |
15 Sep 2022 | 4.69(NI) | Statement of receipts and payments to 10 September 2022 | |
11 Oct 2021 | 4.69(NI) | Statement of receipts and payments to 10 September 2021 | |
02 Oct 2020 | 4.69(NI) | Statement of receipts and payments to 10 September 2020 | |
24 Oct 2019 | 4.69(NI) | Statement of receipts and payments to 10 September 2019 | |
04 Oct 2018 | 4.69(NI) | Statement of receipts and payments to 10 September 2018 | |
22 Sep 2017 | 4.69(NI) | Statement of receipts and payments to 10 September 2017 | |
11 Apr 2017 | 2.34B(NI) |
Notice of move from Administration to Creditors Voluntary Liquidation
|
|
18 Oct 2016 | 4.69(NI) | Statement of receipts and payments to 10 September 2016 | |
29 Sep 2015 | VL1 | Appointment of a liquidator | |
11 Sep 2015 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
16 Apr 2015 | 2.24B(NI) | Administrator's progress report to 13 March 2015 | |
30 Mar 2015 | 2.31B(NI) | Notice of extension of period of Administration | |
16 Oct 2014 | 2.24B(NI) | Administrator's progress report to 13 September 2014 | |
13 May 2014 | 2.17B(NI) | Statement of administrator's proposal | |
09 Apr 2014 | AD01 | Registered office address changed from Unit 1 Quarry Heights Industrial Estate North Road Newtownards County Down BT23 7SZ Northern Ireland on 9 April 2014 | |
24 Mar 2014 | 2.12B(NI) | Appointment of an administrator | |
22 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | AD01 | Registered office address changed from Unit 1 Quarry Heights Ind Est North Road Newtownards County Down BT23 7SZ Northern Ireland on 20 September 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from C/O Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR on 20 September 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |