- Company Overview for DUFFY-MCCORMICK LIMITED (05626442)
- Filing history for DUFFY-MCCORMICK LIMITED (05626442)
- People for DUFFY-MCCORMICK LIMITED (05626442)
- More for DUFFY-MCCORMICK LIMITED (05626442)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2012 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2012-01-30
|
|
30 Aug 2011 | AA | Accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Jun 2010 | AD01 | Registered office address changed from 95 Yelham Road Hammersmith London W6 8JQ on 25 June 2010 | |
25 Jun 2010 | AD01 | Registered office address changed from 95 Yelham Road Hammersmith London England W6 8JQ United Kingdom on 25 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Colette Duffy on 4 June 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Colette Duffy on 30 October 2009 | |
12 Jan 2010 | TM02 | Termination of appointment of Indigo Nominees 2 Limited as a secretary | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
30 Oct 2009 | AD01 | Registered office address changed from Flat 3 Fairfax House Western Avenue London W5 1HD on 30 October 2009 | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
18 Dec 2008 | 363a | Return made up to 17/11/08; full list of members | |
12 Sep 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
11 Sep 2008 | 363a | Return made up to 17/11/07; full list of members |