- Company Overview for LITTLE DUFFY ENTERPRISES LIMITED (02575536)
- Filing history for LITTLE DUFFY ENTERPRISES LIMITED (02575536)
- People for LITTLE DUFFY ENTERPRISES LIMITED (02575536)
- Charges for LITTLE DUFFY ENTERPRISES LIMITED (02575536)
- Insolvency for LITTLE DUFFY ENTERPRISES LIMITED (02575536)
- More for LITTLE DUFFY ENTERPRISES LIMITED (02575536)
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) |
---|---|---|---|
18 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2019 | AD01 | Registered office address changed from Unit 6 Beverley Court Five Ash Road Medstead Alton Hampshire GU34 5EJ to Office D Beresford House Town Quay Southampton SO14 2AQ on 16 April 2019 | |
13 Apr 2019 | LIQ02 | Statement of affairs | |
13 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | MR04 | Satisfaction of charge 025755360006 in full | |
06 Feb 2019 | TM02 | Termination of appointment of Timothy Charles William Ernest Norfolk as a secretary on 25 January 2019 | |
25 Jan 2019 | PSC07 | Cessation of Timothy Charles William Ernest Norfolk as a person with significant control on 25 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Timothy Charles William Ernest Norfolk as a director on 25 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jun 2018 | MR01 | Registration of charge 025755360006, created on 31 May 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
22 Aug 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
28 Sep 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 2 Elm Court 23 Rydens Road Walton on Thames Surrey KT12 3AD to Unit 6 Beverley Court Five Ash Road Medstead Alton Hampshire GU34 5EJ on 29 June 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
30 Sep 2014 | MR04 | Satisfaction of charge 2 in full |