DUGGAN CRUSHING AND SCREENING LIMITED

Company Documents

DateDescription
23/07/2123 July 2021 Final Gazette dissolved following liquidation

View Document

23/07/2123 July 2021 Final Gazette dissolved following liquidation

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066405480003

View Document

15/01/1915 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

09/08/189 August 2018 SAIL ADDRESS CHANGED FROM: C/O THOMAS COOMBS & SON 29 CLARENDON ROAD LEEDS LS2 9PG UNITED KINGDOM

View Document

08/03/188 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066405480003

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1420 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066405480002

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/08/1228 August 2012 SAIL ADDRESS CREATED

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 11 BAILEY CLOSE PONTEFRACT WF8 2NR

View Document

15/07/1015 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED GRANVILLE DUGGAN

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR WAYNE DUGGAN

View Document

08/07/088 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information