Advanced company searchLink opens in new window

LITTLE DUFFY ENTERPRISES LIMITED

Company number 02575536

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-29
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
  • GBP 105,324
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
  • GBP 105,324
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