Advanced company searchLink opens in new window

DUNCAN MORTON LTD

Company number 08014533

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
16 Jul 2020 AA Micro company accounts made up to 30 April 2020
13 Jul 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Aug 2019 AD01 Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF England to Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB England to Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF on 8 August 2019
08 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 AD01 Registered office address changed from C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England to C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB on 22 August 2018
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Duncan Morton on 24 March 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 AD01 Registered office address changed from C/O Gisela Sharpe 16 Austin Road Woodley Reading Berkshire RG5 4EJ to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 20 October 2016
28 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
23 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
15 Mar 2014 AD01 Registered office address changed from 45 Poperinghe Way Arborfield Reading RG2 9LW England on 15 March 2014
22 Aug 2013 AD01 Registered office address changed from 48 Martineau Lane Hurst Reading RG10 0SF United Kingdom on 22 August 2013