Advanced company searchLink opens in new window

DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED

Company number 03800845

Filter by category

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)
07 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2019 4.68 Liquidators' statement of receipts and payments to 21 July 2017
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 21 July 2018
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 21 July 2019
28 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 21 July 2017
27 Mar 2018 LIQ10 Removal of liquidator by court order
27 Mar 2018 600 Appointment of a voluntary liquidator
15 Aug 2016 600 Appointment of a voluntary liquidator
09 Aug 2016 2.24B Administrator's progress report to 22 July 2016
22 Jul 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Apr 2016 2.23B Result of meeting of creditors
22 Mar 2016 2.17B Statement of administrator's proposal
17 Feb 2016 AD01 Registered office address changed from C/O Alliott Wingham Kintyre House 70 High Street, Fareham Hampshire PO16 7BB to Highfield Court Chandlers Ford Eastleigh Hampshire SO53 3TZ on 17 February 2016
11 Feb 2016 2.12B Appointment of an administrator
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 TM01 Termination of appointment of Stephen Evans as a director on 28 September 2015
27 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 162
08 Jan 2015 TM01 Termination of appointment of Terry Mitchell as a director on 1 January 2015
08 Jan 2015 TM01 Termination of appointment of Judith Elizabeth Mitchell as a director on 1 January 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 162
23 Jul 2014 AP01 Appointment of Kathleen Ann Astbury as a director on 23 July 2014
23 Jul 2014 AP01 Appointment of Stephen Evans as a director on 23 July 2014
23 Jul 2014 AP01 Appointment of Paul David Clarke as a director on 23 July 2014