DURCAN MIDLANDS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2321 November 2023 | Liquidators' statement of receipts and payments to 2023-09-08 |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Registered office address changed from Holly Lodge Main Street Strelley Village Nottingham Nottinghamshire NG8 6PE to 22 Regent Street Nottingham NG1 5BQ on 2022-09-23 |
23/09/2223 September 2022 | Declaration of solvency |
23/09/2223 September 2022 | Appointment of a voluntary liquidator |
23/09/2223 September 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/02/215 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DURCAN / 31/10/2009 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | APPOINTMENT TERMINATED SECRETARY STANFORD SECRETARIES LIMITED |
04/09/084 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
26/06/0826 June 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | GBP IC 3/1 26/02/08 GBP SR 2@1=2 |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DURCAN |
28/02/0828 February 2008 | SALE AND PURCHASE AGREEMENTS 26/02/2008 |
28/02/0828 February 2008 | SECRETARY APPOINTED STANFORD SECRETARIES LIMITED |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL DURCAN |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/09/076 September 2007 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 203 BEECHDALE ROAD ASPLEY NOTTINGHAM NOTTINGHAMSHIRE NG8 4DG |
21/06/0721 June 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | SECRETARY RESIGNED |
16/03/0516 March 2005 | DIRECTOR RESIGNED |
14/03/0514 March 2005 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
14/03/0514 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company