DUDSON (SALES & EXPORT) LTD

03726262
200 SCOTIA ROAD TUNSTALL STOKE ON TRENT ST6 4JD

Documents

Documents
Date Category Description Pages
30 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
31 Aug 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
30 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
05 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Jul 2021 resolution Resolution 1 Buy now
05 Jul 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Apr 2021 officers Termination of appointment of director (Derek Max Dudson) 1 Buy now
12 Apr 2021 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
26 Mar 2021 accounts Annual Accounts 10 Buy now
26 Mar 2021 restoration Administrative Restoration Company 3 Buy now
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
13 Aug 2020 mortgage Statement of satisfaction of a charge 10 Buy now
13 Aug 2020 mortgage Statement of satisfaction of a charge 5 Buy now
14 Mar 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 12 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 12 Buy now
04 May 2017 mortgage Registration of a charge 42 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2017 officers Termination of appointment of director (Ian James Dudson) 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 officers Change of particulars for director (Ian James Dudson) 2 Buy now
14 Mar 2017 officers Change of particulars for director (Mr Derek Max Dudson) 2 Buy now
08 Jan 2017 accounts Annual Accounts 18 Buy now
31 Aug 2016 officers Appointment of secretary (Mr Graham Peter Stott) 2 Buy now
31 Aug 2016 officers Appointment of director (Mr Graham Peter Stott) 2 Buy now
31 Aug 2016 officers Termination of appointment of secretary (Christopher Davies) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Christopher John Davies) 1 Buy now
10 Mar 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 accounts Annual Accounts 16 Buy now
30 Nov 2015 officers Appointment of secretary (Mr Christopher Davies) 2 Buy now
30 Nov 2015 officers Termination of appointment of secretary (Christopher Martin Loach) 1 Buy now
16 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2015 mortgage Registration of a charge 36 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Annual Accounts 16 Buy now
23 May 2014 officers Appointment of director (Mr Christopher John Davies) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Steven Smallwood) 1 Buy now
14 Mar 2014 annual-return Annual Return 5 Buy now
25 Feb 2014 officers Change of particulars for secretary (Christopher Martin Loach) 1 Buy now
24 Feb 2014 officers Change of particulars for secretary (Christopher Martin Loach) 1 Buy now
20 Dec 2013 accounts Annual Accounts 15 Buy now
20 Mar 2013 annual-return Annual Return 6 Buy now
06 Jan 2013 accounts Annual Accounts 16 Buy now
13 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
24 Oct 2012 officers Appointment of director (Steven Smallwood) 2 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 16 Buy now
02 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jun 2011 mortgage Particulars of a mortgage or charge 11 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
21 Jan 2011 accounts Annual Accounts 14 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
14 Nov 2009 accounts Annual Accounts 16 Buy now
15 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
12 Mar 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
21 Jan 2009 accounts Annual Accounts 17 Buy now
22 Apr 2008 annual-return Return made up to 04/03/08; no change of members 7 Buy now
04 Jan 2008 accounts Annual Accounts 17 Buy now
25 Mar 2007 annual-return Return made up to 04/03/07; full list of members 7 Buy now
16 Jan 2007 accounts Annual Accounts 17 Buy now
08 Mar 2006 annual-return Return made up to 04/03/06; full list of members 7 Buy now
13 Jan 2006 accounts Annual Accounts 15 Buy now
04 Mar 2005 annual-return Return made up to 04/03/05; full list of members 7 Buy now
10 Jan 2005 accounts Annual Accounts 15 Buy now
02 Mar 2004 annual-return Return made up to 04/03/04; full list of members 7 Buy now
12 Jan 2004 accounts Annual Accounts 15 Buy now
02 Oct 2003 officers New secretary appointed 2 Buy now
02 Oct 2003 officers Secretary resigned 1 Buy now
07 Apr 2003 annual-return Return made up to 04/03/03; full list of members 7 Buy now
28 Nov 2002 auditors Auditors Resignation Company 1 Buy now
25 Sep 2002 accounts Annual Accounts 12 Buy now
03 Apr 2002 annual-return Return made up to 04/03/02; full list of members 6 Buy now
03 Apr 2002 officers New director appointed 2 Buy now
29 Nov 2001 accounts Annual Accounts 4 Buy now
17 May 2001 annual-return Return made up to 04/03/01; full list of members 6 Buy now
29 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2000 accounts Annual Accounts 5 Buy now
08 Jun 2000 annual-return Return made up to 04/03/00; full list of members 6 Buy now
18 Apr 1999 incorporation Memorandum Articles 9 Buy now
13 Apr 1999 officers Director resigned 1 Buy now
13 Apr 1999 officers Secretary resigned 1 Buy now
13 Apr 1999 officers New secretary appointed 2 Buy now
13 Apr 1999 officers New director appointed 2 Buy now
13 Apr 1999 officers New director appointed 2 Buy now
13 Apr 1999 address Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
12 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 1999 incorporation Incorporation Company 13 Buy now