DURSTON CONTRACTS LTD

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.10262274
CategoryPrivate Limited Company
Incorporated05 Jul 2016
Age7 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution10 May 2024
Years1 month, 9 days

SUMMARY

DURSTON CONTRACTS LTD is an dissolved private limited company with number 10262274. It was incorporated 7 years, 11 months, 14 days ago, on 05 July 2016 and it was dissolved 1 month, 9 days ago, on 10 May 2024. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2023

Action Date: 03 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-04

New date: 2022-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Address

Type: AD01

Old address: Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS England

Change date: 2022-12-29

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

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: 17 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-15

Psc name: Jack Moye

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-15

Officer name: Mr Jack Moye

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Ryan

Cessation date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Ryan

Termination date: 2022-02-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2022

Action Date: 04 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-04

Made up date: 2021-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Address

Type: AD01

New address: Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS

Old address: 534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom

Change date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Apr 2021

Action Date: 06 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-07

New date: 2020-04-06

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Feb 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 102622740001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102622740001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2020

Action Date: 07 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-02

New date: 2019-04-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2020

Action Date: 02 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-03

New date: 2019-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102622740001

Charge creation date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2018

Action Date: 03 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-04

New date: 2017-07-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2018

Action Date: 04 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-04

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-17

Officer name: Paul Winston Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: 3 Rowan Close Rayleigh Essex SS6 9GQ United Kingdom

New address: 534 London Road Westcliff-on-Sea Essex SS0 9HS

Change date: 2017-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Incorporation company

Date: 05 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE LESS. BOTOX AND DERMAL FILLERS LTD

67 RANDWICK PARK ROAD,PLYMOUTH,PL9 7QN

Number:07341502
Status:ACTIVE
Category:Private Limited Company

BASTION INNOVATIONS LIMITED

27 GARDNER ROAD,CHRISTCHURCH,BH23 2DZ

Number:09869715
Status:ACTIVE
Category:Private Limited Company

DAGENHAM HEATHWAY SPECSAVERS LIMITED

27/2 THE MALL,DAGENHAM,RM10 8RE

Number:04015533
Status:ACTIVE
Category:Private Limited Company

KMJ DESIGN SOLUTIONS LIMITED

2 NICOLSON CLOSE,SALISBURY,SP4 7QX

Number:10936974
Status:ACTIVE
Category:Private Limited Company

MIGSTM LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11884118
Status:ACTIVE
Category:Private Limited Company

STEADFAST FINANCIAL LTD

HOPTON MUIR ROAD,FRASERBURGH,AB43 7AN

Number:SC486436
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