Advanced company searchLink opens in new window

NAUGHTY DIESEL LIMITED

Company number 05039583

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2016 AA01 Previous accounting period shortened from 28 June 2016 to 27 June 2016
10 Jun 2016 AA01 Previous accounting period shortened from 29 June 2015 to 28 June 2015
25 May 2016 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2016 DS01 Application to strike the company off the register
22 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
24 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 502
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 May 2014 AD01 Registered office address changed from C/O Garbutt & Elliott Llp Arabesque House Monks Cross Drive Huntington York YO32 9GW England on 12 May 2014
25 Apr 2014 AD01 Registered office address changed from Harrowells Llp Moorgate House Clifton Moorgate York YO30 4WY on 25 April 2014
23 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 502
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Ms Sharon Robson on 9 March 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
08 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Mar 2012 AD01 Registered office address changed from Acorn Cottage North Back Lane Barmby Moor York N Yorks YO42 4JU on 2 March 2012
27 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium/payment of dividend 24/06/2011
03 May 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Mar 2011 AR01 Annual return made up to 10 February 2011
04 May 2010 AA Total exemption small company accounts made up to 30 June 2009