About

Registered Number: 01337768
Date of Incorporation: 08/11/1977 (46 years and 5 months ago)
Company Status: Liquidation
Registered Address: Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

 

Dual Trimmings Ltd was founded on 08 November 1977 with its registered office in Nottingham, it's status is listed as "Liquidation". The companies directors are listed as Madgwick, Jacqueline Ann, Allen, Maureen Julie, Allen, Oliver Michael, Dudley, Anita Lesley. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADGWICK, Jacqueline Ann 03 April 2018 - 1
ALLEN, Maureen Julie N/A 15 March 1999 1
ALLEN, Oliver Michael N/A 05 January 2004 1
DUDLEY, Anita Lesley N/A 24 April 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 December 2019
RESOLUTIONS - N/A 18 December 2019
LIQ02 - N/A 18 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 10 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 01 September 2015
AR01 - Annual Return 26 March 2015
TM02 - Termination of appointment of secretary 26 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 19 September 2013
MR04 - N/A 19 September 2013
AR01 - Annual Return 11 July 2013
CH03 - Change of particulars for secretary 11 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
TM01 - Termination of appointment of director 20 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 24 September 2004
169 - Return by a company purchasing its own shares 27 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 17 December 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2000
395 - Particulars of a mortgage or charge 05 February 2000
225 - Change of Accounting Reference Date 26 January 2000
395 - Particulars of a mortgage or charge 22 January 2000
363s - Annual Return 07 September 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
287 - Change in situation or address of Registered Office 26 April 1999
AA - Annual Accounts 06 April 1999
AUD - Auditor's letter of resignation 31 March 1999
363s - Annual Return 29 July 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 17 April 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 14 July 1996
AUD - Auditor's letter of resignation 13 December 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 08 September 1995
395 - Particulars of a mortgage or charge 10 October 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 12 July 1994
363s - Annual Return 15 July 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 28 July 1992
287 - Change in situation or address of Registered Office 27 April 1992
AA - Annual Accounts 27 April 1992
363b - Annual Return 18 July 1991
AA - Annual Accounts 09 May 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
363 - Annual Return 31 July 1987
AA - Annual Accounts 31 July 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
288 - N/A 20 June 1986
NEWINC - New incorporation documents 08 November 1977

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 02 February 2000 Fully Satisfied

N/A

Debenture 21 January 2000 Fully Satisfied

N/A

Mortgage debenture 03 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.