Advanced company searchLink opens in new window

DUECOURSE LTD

Company number 09205274

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)
11 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2018 AM10 Administrator's progress report
11 Jul 2018 AM23 Notice of move from Administration to Dissolution
09 Feb 2018 AM10 Administrator's progress report
22 Sep 2017 AM06 Notice of deemed approval of proposals
01 Sep 2017 AM03 Statement of administrator's proposal
01 Aug 2017 AD01 Registered office address changed from 15 Glazebury Drive Westhoughton Bolton BL5 3JZ England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 1 August 2017
26 Jul 2017 AM01 Appointment of an administrator
19 Jun 2017 AD01 Registered office address changed from 101 Princess Street 1st Floor Manchester M1 6DD England to 15 Glazebury Drive Westhoughton Bolton BL5 3JZ on 19 June 2017
18 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
07 Apr 2017 AD01 Registered office address changed from 53 King Street Manchester M2 4LQ England to 101 Princess Street 1st Floor Manchester M1 6DD on 7 April 2017
31 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
15 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 148.47
24 May 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 108.546885
25 Apr 2016 AD01 Registered office address changed from 15 Glazebury Drive Westhoughton Bolton BL5 3JZ to 53 King Street Manchester M2 4LQ on 25 April 2016
31 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 26/08/2015
19 Nov 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 108.546885
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 108.546885
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2016
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 106.39
27 Nov 2014 SH02 Sub-division of shares on 13 November 2014
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 13/11/2014
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted