DUCO GROUP UK LIMITED
Status | ACTIVE |
Company No. | 06802007 |
Category | Private Limited Company |
Incorporated | 26 Jan 2009 |
Age | 15 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 10 days |
SUMMARY
DUCO GROUP UK LIMITED is an active private limited company with number 06802007. It was incorporated 15 years, 4 months, 7 days ago, on 26 January 2009 and it was dissolved 4 years, 10 months, 10 days ago, on 23 July 2019. The company address is Unit 16 Reed Business Park Carr Hill Unit 16 Reed Business Park Carr Hill, Doncaster, DN4 8DE, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type dormant
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type dormant
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
Old address: C/O Unit 16 Reed Business Park Carr Hill Balby Doncaster South Yorkshire DN4 8DE
New address: Unit 16 Reed Business Park Carr Hill Balby Doncaster South Yorkshire DN4 8DE
Change date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-16
Officer name: Mr Derek Woodburn
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony George Leonard Reed
Termination date: 2020-01-16
Documents
Accounts with accounts type dormant
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Administrative restoration company
Date: 29 Aug 2019
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type dormant
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Old address: 8 West Street Conisbrough Doncaster South Yorkshire DN12 3JH
Change date: 2016-05-09
New address: C/O Unit 19 Reed Business Park Carr Hill Balby Doncaster South Yorkshire DN4 8DE
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Appoint person director company with name date
Date: 29 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Mr Anthony George Leonard Reed
Documents
Termination director company with name termination date
Date: 29 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Lewis Reed
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type dormant
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Reed
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Reed
Documents
Accounts with accounts type dormant
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type dormant
Date: 21 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 11 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Old address: Consort House Waterdale Doncaster South Yorkshire DN1 3HR United Kingdom
Change date: 2011-04-27
Documents
Accounts with accounts type dormant
Date: 25 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Appoint person director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Reed
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Reed
Documents
Some Companies
HAWTHORNE HOUSE,LEICESTER,LE5 6DL
Number: | 10070241 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 11240141 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B HARTHAM ROAD,,N7 9JQ
Number: | 06129619 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN MOTOR COMPANY SALES (UK) LIMITED
PICKERSLEIGH ROAD,MALVERN LINK,WR14 2LL
Number: | 08333463 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.K.INTERNATIONAL MACHINE TOOLS LIMITED
UNIT 7 EUROPA TRADING ESTATE,ERITH,DA8 1PW
Number: | 00571795 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CROMWELL ROAD,LONDON,E17 9JN
Number: | 08819290 |
Status: | ACTIVE |
Category: | Private Limited Company |