DURHAM KITCHENS & BATHROOMS LTD - HOUGHTON LE SPRING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary statement of affairs. 2023-03-03 View Report
Address. Old address: 115 Chester Road Chester Road Sunderland Tyne and Wear SR4 7HG England. New address: F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY. Change date: 2023-03-03. 2023-03-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-03-03 View Report
Resolution. Description: Resolutions. 2023-03-03 View Report
Persons with significant control. Change date: 2023-01-01. Psc name: Mr David Ashplant. 2023-01-23 View Report
Officers. Officer name: Mr Michael David Burlinson. Change date: 2023-01-20. 2023-01-20 View Report
Officers. Officer name: Mr David Ashplant. Change date: 2023-01-20. 2023-01-20 View Report
Persons with significant control. Psc name: Mr David Ashplant. Change date: 2023-01-01. 2023-01-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-05-07 View Report
Gazette. Gazette notice compulsory. 2022-04-26 View Report
Gazette. Gazette filings brought up to date. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-08-05 View Report
Gazette. Gazette notice compulsory. 2021-08-03 View Report
Accounts. Accounts type unaudited abridged. 2021-05-29 View Report
Address. Change date: 2020-11-09. New address: 115 Chester Road Chester Road Sunderland Tyne and Wear SR4 7HG. Old address: 62 Warwick Drive East Herrington Sunderland Tyne and Wear SR3 3PH England. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-09-03 View Report
Accounts. Accounts type unaudited abridged. 2020-09-03 View Report
Accounts. Change account reference date company previous shortened. 2020-02-29 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type unaudited abridged. 2019-03-01 View Report
Gazette. Gazette filings brought up to date. 2018-08-22 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Persons with significant control. Psc name: Michael Burlinson. Notification date: 2017-01-01. 2018-08-21 View Report
Persons with significant control. Notification date: 2017-01-01. Psc name: David Ashplant. 2018-08-21 View Report
Gazette. Gazette notice compulsory. 2018-07-31 View Report
Accounts. Accounts type unaudited abridged. 2018-02-13 View Report
Gazette. Gazette filings brought up to date. 2017-08-09 View Report
Gazette. Gazette notice compulsory. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-08-03 View Report
Incorporation. Capital: GBP 2 2016-05-13 View Report