About

Registered Number: 05234657
Date of Incorporation: 17/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 4 months ago)
Registered Address: 171 Trendle Street, Sherborne, Dorset, DT9 3NT

 

Julia Duff Casting Ltd was established in 2004, it has a status of "Dissolved". We do not know the number of employees at this business. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Julia 17 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Craig Anthony 17 September 2004 01 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 29 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 18 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 14 September 2010
AD01 - Change of registered office address 10 June 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 16 September 2009
363s - Annual Return 24 September 2008
395 - Particulars of a mortgage or charge 23 August 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AA - Annual Accounts 18 July 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363s - Annual Return 12 October 2005
363(C) - N/A 11 October 2005
225 - Change of Accounting Reference Date 15 August 2005
395 - Particulars of a mortgage or charge 22 July 2005
288b - Notice of resignation of directors or secretaries 17 September 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 August 2008 Outstanding

N/A

Rent deposit deed 14 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.