Advanced company searchLink opens in new window

DUFFEL FILMS LIMITED

Company number 06878465

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 DS01 Application to strike the company off the register
12 Dec 2016 AA Micro company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 CH01 Director's details changed for Mr Andrew Micheal Coats on 5 June 2015
18 Apr 2016 CH03 Secretary's details changed for Ms Michelle Maria Fox on 5 June 2015
18 Apr 2016 CH01 Director's details changed for Ms Michelle Maria Fox on 5 June 2015
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Jan 2016 AD01 Registered office address changed from 130 Trewhitt Road Newcastle upon Tyne NE6 5DY to 57 Norman Terrace Norman Terrace Wallsend Tyne and Wear NE28 6SP on 19 January 2016
12 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
28 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Andrew Coats on 16 April 2010
16 Apr 2009 NEWINC Incorporation