Advanced company searchLink opens in new window

DUO MANUFACTURING LTD

Company number 01237248

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 March 2022
13 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 May 2021 600 Appointment of a voluntary liquidator
27 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Apr 2021 AD01 Registered office address changed from 4 Rye Hill Office Park Birmingham Road Allesley, Coventry West Midlands CV5 9AB to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 6 April 2021
06 Apr 2021 COM1 Establishment of creditors or liquidation committee
06 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-22
06 Apr 2021 LIQ02 Statement of affairs
15 Dec 2020 CS01 Confirmation statement made on 27 July 2020 with updates
19 May 2020 MR01 Registration of charge 012372480012, created on 15 May 2020
07 May 2020 MR04 Satisfaction of charge 012372480011 in full
22 Aug 2019 AA Accounts for a small company made up to 29 June 2018
21 Aug 2019 AA Accounts for a small company made up to 29 June 2019
15 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
15 Aug 2019 TM01 Termination of appointment of Luke Simon Talbot as a director on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Alexander Franklin Moss as a director on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Owen Stanley Bolt as a director on 31 July 2019
13 Apr 2019 CERTNM Company name changed L.J.H. group LIMITED\certificate issued on 13/04/19
  • CONNOT ‐ Change of name notice
30 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-13
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
08 Mar 2019 AP01 Appointment of Mr Liam Doran as a director on 8 March 2019
17 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
31 Jul 2018 AP01 Appointment of Mr Owen Stanley Bolt as a director on 9 July 2018