- Company Overview for JIM DUFFY ARCHITECTS LTD (07193385)
- Filing history for JIM DUFFY ARCHITECTS LTD (07193385)
- People for JIM DUFFY ARCHITECTS LTD (07193385)
- More for JIM DUFFY ARCHITECTS LTD (07193385)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
11 May 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 May 2014 | AR01 | Annual return made up to 17 March 2014 with full list of shareholders | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 May 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 | |
16 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
02 Dec 2011 | AA | Accounts made up to 31 August 2010 | |
18 Nov 2011 | CH01 | Director's details changed for Mr Bernard James Duffy on 16 March 2011 | |
18 Nov 2011 | AA01 | Current accounting period shortened from 31 March 2011 to 31 August 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
04 Jan 2011 | AP01 | Appointment of Mr Bernard James Duffy as a director | |
04 Jan 2011 | AP03 | Appointment of Mrs Susie Duffy as a secretary | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
23 Mar 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
17 Mar 2010 | NEWINC | Incorporation |