Advanced company searchLink opens in new window

DUCHY TIMBER LIMITED

Company number 00912830

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)
25 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 7 October 2015
31 Oct 2014 LIQ MISC Insolvency:final report
30 Oct 2014 600 Appointment of a voluntary liquidator
08 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jun 2014 2.24B Administrator's progress report to 3 May 2014
17 Jan 2014 2.16B Statement of affairs with form 2.14B
17 Jan 2014 2.23B Result of meeting of creditors
31 Dec 2013 2.17B Statement of administrator's proposal
08 Nov 2013 AD01 Registered office address changed from Xx Finnimore Industrial Estate Ottery St. Mary Devon EX11 1NR United Kingdom on 8 November 2013
08 Nov 2013 2.12B Appointment of an administrator
20 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 8,500
10 May 2013 AA Full accounts made up to 31 December 2012
20 Aug 2012 AA Accounts for a medium company made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 16
05 Sep 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
26 Aug 2011 AD01 Registered office address changed from Woodlands Gulworthy Tavistock Devon PL19 8JE on 26 August 2011
18 Aug 2011 TM01 Termination of appointment of Elizabeth High as a director
17 Aug 2011 CERTNM Company name changed a and b high LTD\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-07-22
17 Aug 2011 CONNOT Change of name notice
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10