DUCO GROUP UK LIMITED

Unit 16 Reed Business Park Carr Hill Unit 16 Reed Business Park Carr Hill, Doncaster, DN4 8DE, South Yorkshire
StatusACTIVE
Company No.06802007
CategoryPrivate Limited Company
Incorporated26 Jan 2009
Age15 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 29 Aug 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Reed

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Reed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Reed

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Reed

Documents

View document PDF

Incorporation company

Date: 26 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK CONSULTING SOLUTIONS LTD

HAWTHORNE HOUSE,LEICESTER,LE5 6DL

Number:10070241
Status:ACTIVE
Category:Private Limited Company

BEACH PIT STOP LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11240141
Status:ACTIVE
Category:Private Limited Company

FIVE HARTHAM ROAD LIMITED

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

THAMES SENIOR HOME CARE LTD

12 CROMWELL ROAD,LONDON,E17 9JN

Number:08819290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source