DURASTEEL CONTRACTS LTD

Company Documents

DateDescription
24/05/2324 May 2023 Final Gazette dissolved following liquidation

View Document

24/05/2324 May 2023 Final Gazette dissolved following liquidation

View Document

17/05/2317 May 2023 Termination of appointment of Barry Justin Thomas as a director on 2023-05-16

View Document

24/02/2324 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/239 January 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Durasteel House Unit 2a Kingsfield Way Northampton Northamptonshire NN5 7QN on 2023-01-09

View Document

06/01/226 January 2022 Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-06

View Document

24/04/1924 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/02/2019:LIQ. CASE NO.1

View Document

22/02/1822 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1822 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1822 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ

View Document

02/10/172 October 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/05/1517 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 13/02/14 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JUSTIN THOMAS / 01/06/2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MESSENGER

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR BARRY JUSTIN THOMAS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 22 SCALFORD RD EASTWELL MELTON MOWBURY LEICESTERSHIRE LE14 4EJ ENGLAND

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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