Advanced company searchLink opens in new window

DURGA WEAPONS & MATERIEL SOLUTIONS LIMITED

Company number 07640821

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
12 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
26 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
04 Jun 2018 CH01 Director's details changed for Duncan John Gordon on 2 June 2018
31 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
31 May 2018 AD02 Register inspection address has been changed from 23 Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX
31 May 2018 AD01 Registered office address changed from 23 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX to 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 31 May 2018
14 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with no updates
14 Jul 2017 PSC01 Notification of Duncan John Gordon as a person with significant control on 6 April 2016
23 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
06 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
03 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
17 Jul 2014 AD03 Register(s) moved to registered inspection location 23 Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon Wiltshire SN5 7EX
17 Jul 2014 AD02 Register inspection address has been changed to 23 Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon Wiltshire SN5 7EX
10 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
01 Aug 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
26 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders