DURSTON CONTRACTS LTD

Company Documents

DateDescription
10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/234 January 2023 Previous accounting period shortened from 2022-04-04 to 2022-04-03

View Document

29/12/2229 December 2022 Appointment of a voluntary liquidator

View Document

29/12/2229 December 2022 Registered office address changed from Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-12-29

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Statement of affairs

View Document

16/02/2216 February 2022 Termination of appointment of Jamie Ryan as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Mr Jack Moye as a director on 2022-02-15

View Document

16/02/2216 February 2022 Notification of Jack Moye as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Cessation of Jamie Ryan as a person with significant control on 2022-02-15

View Document

05/01/225 January 2022 Previous accounting period shortened from 2021-04-06 to 2021-04-04

View Document

17/10/2117 October 2021 Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CURRSHO FROM 02/07/2019 TO 07/04/2019

View Document

28/04/2028 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 PREVSHO FROM 03/07/2019 TO 02/07/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102622740001

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

24/07/1924 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 COMPANY NAME CHANGED JAMIE RYAN AND PARTNERS LIMITED CERTIFICATE ISSUED ON 13/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

04/07/184 July 2018 CURRSHO FROM 04/07/2017 TO 03/07/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 PREVSHO FROM 31/07/2017 TO 04/07/2017

View Document

17/10/1717 October 2017 SECRETARY APPOINTED PAUL WINSTON LTD

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 3 ROWAN CLOSE RAYLEIGH ESSEX SS6 9GQ UNITED KINGDOM

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, NO UPDATES

View Document

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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