Advanced company searchLink opens in new window

D.U.K.E. BOUQUET LIMITED

Company number SC231393

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)
24 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2014 4.26(Scot) Return of final meeting of voluntary winding up
14 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Sep 2013 MR04 Satisfaction of charge 1 in full
19 Sep 2013 MR04 Satisfaction of charge 3 in full
19 Sep 2013 MR04 Satisfaction of charge 5 in full
19 Sep 2013 MR04 Satisfaction of charge 2 in full
19 Sep 2013 MR04 Satisfaction of charge 4 in full
19 Sep 2013 MR04 Satisfaction of charge 6 in full
02 Jul 2013 CH01 Director's details changed for Mr Martyn James Mccarthy on 1 July 2013
02 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
14 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
22 Mar 2013 AA Accounts made up to 30 June 2012
06 Feb 2013 CERTNM Company name changed valad bouquet LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
30 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
30 Jan 2013 NM06 Change of name with request to seek comments from relevant body
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
21 Aug 2012 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 April 2012
17 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
02 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 6
30 Mar 2012 AA Accounts made up to 30 June 2011
30 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents approved 20/03/2012
29 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 5
11 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders