Advanced company searchLink opens in new window

DOUBLE TRUCKLE LIMITED

Company number 08869112

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2020 DS01 Application to strike the company off the register
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
06 Aug 2018 AA Micro company accounts made up to 31 January 2018
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
23 Sep 2015 AD01 Registered office address changed from C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW to 2 Green Man Court Green Man Lane Feltham Middlesex TW14 0PZ on 23 September 2015
23 Sep 2015 TM01 Termination of appointment of Charlotte Victoria Linton-Smart as a director on 23 August 2015
23 Sep 2015 AP01 Appointment of Mr Robin Michael Simpson as a director on 23 September 2015
04 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
04 Sep 2015 TM01 Termination of appointment of a director
03 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Aug 2015 TM01 Termination of appointment of Andrew Mark Storr as a director on 10 August 2015
24 Aug 2015 CERTNM Company name changed storr joinery LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
21 Aug 2015 AP01 Appointment of Miss Charlotte Victoria Linton-Smart as a director on 1 August 2015
21 Aug 2015 AD01 Registered office address changed from 8 Laurel Court Ryhill Wakefield West Yorkshire WF4 2QT to C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW on 21 August 2015
01 Apr 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
04 Jun 2014 CH01 Director's details changed for Mr Andrew Mark Storr on 4 June 2014
04 Jun 2014 AD01 Registered office address changed from 23 Baildon Avenue Kippax Leeds Yorkshire LS25 7QX England on 4 June 2014
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)