DUHIG LIMITED
Status | DISSOLVED |
Company No. | 06026167 |
Category | Private Limited Company |
Incorporated | 12 Dec 2006 |
Age | 17 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2020 |
Years | 4 years, 3 months, 10 days |
SUMMARY
DUHIG LIMITED is an dissolved private limited company with number 06026167. It was incorporated 17 years, 5 months, 18 days ago, on 12 December 2006 and it was dissolved 4 years, 3 months, 10 days ago, on 20 February 2020. The company address is 92 London Street, Reading, RG1 4SJ, Berkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2019
Action Date: 07 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2018
Action Date: 07 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-07
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jun 2017
Action Date: 07 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-04-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2016
Action Date: 07 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-07
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-23
Old address: The Homestead Park Lane Charvil Reading Berkshire RG10 9TR
New address: 92 London Street Reading Berkshire RG1 4SJ
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Duhig
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Brendon Duhig
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Address
Type: AD01
Old address: Chiltern Chambers, St Peters Avenue, Caversham Reading Berks RG4 7DH
Change date: 2010-09-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard James David Duhig
Change date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sheila duhig
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/07; full list of members
Documents
Some Companies
10 HENSON CLOSE,LEICESTER,LE8 6PJ
Number: | 11846372 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE HOUSE,SWINDON,SN38 1NW
Number: | 01998244 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYSHAW PROPERTY COMPANY LIMITED
9A STATION ROAD WEST,OXTED,RH8 9EE
Number: | 00479404 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 HIGHGATE WEST HILL,LONDON,N6 6NR
Number: | 06110443 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORONATION PARADE,PINNER,HA5 1HW
Number: | 05736863 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07994432 |
Status: | ACTIVE |
Category: | Community Interest Company |