Advanced company searchLink opens in new window

DULAS EMPLOYEE BENEFIT TRUST LIMITED

Company number 07600784

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2013 DS01 Application to strike the company off the register
30 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
30 May 2013 TM01 Termination of appointment of Guy Roger Watson as a director on 30 November 2012
30 May 2013 TM01 Termination of appointment of Michael John Phillips as a director on 30 November 2012
30 May 2013 TM01 Termination of appointment of Guy Roger Watson as a director on 30 November 2012
30 May 2013 TM01 Termination of appointment of Michael John Phillips as a director on 30 November 2012
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2013 AA Accounts for a dormant company made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
08 May 2012 TM01 Termination of appointment of Ben Lyn Robinson as a director on 1 March 2012
15 Nov 2011 AP01 Appointment of Mr Benjamin Lyn Robinson as a director on 4 November 2011
15 Nov 2011 AP01 Appointment of Mr Andrew John Rowbottom as a director on 4 November 2011
15 Nov 2011 AP01 Appointment of Mr Michael Phillips as a director on 4 November 2011
15 Nov 2011 AP01 Appointment of Mr Guy Roger Watson as a director on 4 November 2011
15 Nov 2011 AD01 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 15 November 2011
14 Nov 2011 AP03 Appointment of Ms Alison Joan Banton as a secretary on 4 November 2011
14 Nov 2011 AP01 Appointment of Mr Daniel Hammond as a director on 4 November 2011
14 Nov 2011 TM02 Termination of appointment of Acuity Secretaries Limited as a secretary on 4 November 2011
14 Nov 2011 TM01 Termination of appointment of M and a Nominees Limited as a director on 4 November 2011
14 Nov 2011 TM01 Termination of appointment of Stephen Richard Berry as a director on 4 November 2011
09 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2011 CERTNM Company name changed mandaco 691 LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03