- Company Overview for DIGBY FIDDEMONT DUNK & COMPANY LIMITED (01327979)
- Filing history for DIGBY FIDDEMONT DUNK & COMPANY LIMITED (01327979)
- People for DIGBY FIDDEMONT DUNK & COMPANY LIMITED (01327979)
- More for DIGBY FIDDEMONT DUNK & COMPANY LIMITED (01327979)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Eileen Fox on 23 December 2014 | |
14 Jan 2015 | CH03 | Secretary's details changed for Andrew Castle Dufty on 23 December 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from End House End House Burway Lane Ludlow Shropshire SY8 1DT England to End House Burway Lane Ludlow Shropshire SY8 1DT on 14 January 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 13 Gipsy Hill London SE19 1QG to End House Burway Lane Ludlow Shropshire SY8 1DT on 14 January 2015 | |
29 Dec 2013 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
29 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Dec 2011 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Feb 2011 | CH03 | Secretary's details changed for Andrew Castle Dufty on 24 December 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
13 Jan 2010 | CH03 | Secretary's details changed for Andrew Castle Dufty on 31 December 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Eileen Fox on 31 December 2009 | |
24 Aug 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
17 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
17 Feb 2009 | AA | Total exemption full accounts made up to 30 June 2008 |