DUCTSAFE LIMITED

12 Fylingdale Way, Nottingham, NG8 2TL, United Kingdom
StatusDISSOLVED
Company No.08234686
CategoryPrivate Limited Company
Incorporated01 Oct 2012
Age11 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 months, 18 days

SUMMARY

DUCTSAFE LIMITED is an dissolved private limited company with number 08234686. It was incorporated 11 years, 7 months, 15 days ago, on 01 October 2012 and it was dissolved 8 months, 18 days ago, on 29 August 2023. The company address is 12 Fylingdale Way, Nottingham, NG8 2TL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2021

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey George Hunt

Cessation date: 2017-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Gregory

Change date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

New address: 12 Fylingdale Way Nottingham NG8 2TL

Change date: 2018-06-22

Old address: Unit 3 Longlands Industrial Estate Milner Way Ossett West Yorkshire WF5 9JE

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Gregory

Change date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey George Hunt

Termination date: 2017-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2013-11-28

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gregory

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey George Hunt

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: 11 Mersey Road Witham Essex CM8 1LL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Incorporation company

Date: 01 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINKY DIVAS LIMITED

30 TURVIN CRESCENT,HARLOW,CM20 2FW

Number:11610807
Status:ACTIVE
Category:Private Limited Company

FIRSTPOINT CONTRACT FLOORING LIMITED

24 CLYDEVIEW,GLASGOW,G71 8NW

Number:SC417952
Status:ACTIVE
Category:Private Limited Company

LEE HEATH GROUP LIMITED

334-336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:09772437
Status:ACTIVE
Category:Private Limited Company

OPEN WIDE (LONDON) LIMITED

6 PARK PARADE, GUNNERSBURY AVENUE,LONDON,W3 9BD

Number:10422845
Status:ACTIVE
Category:Private Limited Company

REIGATE DEVELOPMENTS LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:06793030
Status:ACTIVE
Category:Private Limited Company

SORMA (UK) LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:08454972
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