About

Registered Number: 03905568
Date of Incorporation: 07/01/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2015 (9 years and 4 months ago)
Registered Address: Pr Booth & Co Suite 7 Milner House, Milner Way, Ossett, WF5 9JE

 

Duplas Ltd was registered on 07 January 2000 and has its registered office in Ossett, it has a status of "Dissolved". We don't know the number of employees at the organisation. Dugan, Margaret Louise is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGAN, Margaret Louise 07 January 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 November 2014
4.68 - Liquidator's statement of receipts and payments 11 September 2014
AD01 - Change of registered office address 07 February 2014
F10.2 - N/A 30 July 2013
RESOLUTIONS - N/A 23 July 2013
4.20 - N/A 23 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 20 February 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 09 December 2005
395 - Particulars of a mortgage or charge 22 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 18 January 2005
363s - Annual Return 05 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 08 November 2001
287 - Change in situation or address of Registered Office 02 April 2001
363s - Annual Return 17 January 2001
225 - Change of Accounting Reference Date 17 January 2001
287 - Change in situation or address of Registered Office 27 March 2000
CERTNM - Change of name certificate 28 February 2000
NEWINC - New incorporation documents 07 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.