- Company Overview for DUFFIELD HOLDINGS LTD (10806566)
- Filing history for DUFFIELD HOLDINGS LTD (10806566)
- People for DUFFIELD HOLDINGS LTD (10806566)
- More for DUFFIELD HOLDINGS LTD (10806566)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2019 | DS01 | Application to strike the company off the register | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
23 Jan 2019 | TM01 | Termination of appointment of Christopher Powell as a director on 17 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mr Henry Martin Mitford Bowyer as a person with significant control on 15 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Henry Martin Mitford Bowyer on 15 January 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
30 May 2018 | PSC04 | Change of details for Mr Martin Smith as a person with significant control on 30 May 2018 | |
30 May 2018 | PSC04 | Change of details for Mr Simon Andrew Lyden-Cowan as a person with significant control on 30 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Mr Christopher Powell on 30 May 2018 | |
30 May 2018 | PSC04 | Change of details for Mr Henry Martin Mitford Bowyer as a person with significant control on 30 May 2018 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Simon Andrew Lyden-Cowan on 18 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Henry Martin Mitford Bowyer on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Derwentside Office Suites 25 Town Street Duffield Belper DE56 4EH United Kingdom to The Mill Lodge Lane Derby Derbyshire DE1 3HB on 18 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Martin Smith on 18 December 2017 | |
10 Oct 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|