- Company Overview for DOUBLE TRUCKLE LIMITED (08869112)
- Filing history for DOUBLE TRUCKLE LIMITED (08869112)
- People for DOUBLE TRUCKLE LIMITED (08869112)
- More for DOUBLE TRUCKLE LIMITED (08869112)
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
|
|
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
|
|
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
|
|
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
|
|
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
|