TONY DURRANT & SON (WINDOW CLEANERS) LTD
Company Documents
Date | Description |
---|---|
25/10/2225 October 2022 | Final Gazette dissolved via voluntary strike-off |
25/10/2225 October 2022 | Final Gazette dissolved via voluntary strike-off |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-06 with updates |
03/07/203 July 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | PREVSHO FROM 26/05/2019 TO 25/05/2019 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
21/02/2021 February 2020 | PREVSHO FROM 27/05/2019 TO 26/05/2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
24/05/1824 May 2018 | PREVSHO FROM 28/05/2017 TO 27/05/2017 |
27/02/1827 February 2018 | PREVSHO FROM 29/05/2017 TO 28/05/2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | PREVSHO FROM 30/05/2016 TO 29/05/2016 |
01/06/161 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
16/06/1516 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
26/02/1526 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
08/05/148 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | APPOINTMENT TERMINATED, DIRECTOR KAY DURRANT |
04/06/134 June 2013 | DIRECTOR APPOINTED MS DIANNE RAISBECK |
04/06/134 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DURRANT |
21/06/1221 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 93 GORTON STREET PEEL GREEN ECCLES MANCHESTER M30 7LY |
08/06/118 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY EDWARD DURRANT / 06/05/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAY LORRAINE DURRANT / 06/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | APPOINTMENT TERMINATED DIRECTOR ANTHONY DURRANT |
01/10/081 October 2008 | DIRECTOR APPOINTED RICHARD ANTHONY EDWARD DURRANT |
01/10/081 October 2008 | DIRECTOR APPOINTED KAY LORRAINE DURRANT |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | APPOINTMENT TERMINATED SECRETARY YVONNE DURRANT |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | COMPANY NAME CHANGED T. DURRANT (WINDOW CLEANERS) LIM ITED CERTIFICATE ISSUED ON 24/10/06 |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/11/0410 November 2004 | DIRECTOR RESIGNED |
18/05/0418 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0315 May 2003 | SECRETARY RESIGNED |
15/05/0315 May 2003 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
15/05/0315 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | 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