- Company Overview for LITTLE DICKY BIRD LIMITED (06804181)
- Filing history for LITTLE DICKY BIRD LIMITED (06804181)
- People for LITTLE DICKY BIRD LIMITED (06804181)
- More for LITTLE DICKY BIRD LIMITED (06804181)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2017 | DS01 | Application to strike the company off the register | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 6 February 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of David Thomas as a director | |
04 Oct 2012 | CH01 | Director's details changed for Mr Mark Ian Auty on 26 September 2012 | |
04 Oct 2012 | CH01 | Director's details changed for David William Thomas on 26 September 2012 | |
08 Aug 2012 | AP01 | Appointment of Mr Mark Ian Auty as a director | |
07 Aug 2012 | AD01 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 August 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 28 January 2012 | |
26 Oct 2011 | AA | Accounts for a dormant company made up to 30 January 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
20 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
04 Aug 2009 | 88(2) | Ad 31/07/09\gbp si 2@1=2\gbp ic 1/3\ | |
04 Aug 2009 | 288b | Appointment terminated director john flanagan |