Advanced company searchLink opens in new window

DIGBY FIDDEMONT DUNK & COMPANY LIMITED

Company number 01327979

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)
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
  • GBP 2
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
  • GBP 2
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