Advanced company searchLink opens in new window

DRAGONFLY ACOUSTICS LIMITED

Company number 06453657

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)
04 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
25 Jul 2021 AD01 Registered office address changed from 4 Bramleys Barn Skipwith Road Escrick York YO19 6ET England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 25 July 2021
24 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-08
22 Jul 2021 600 Appointment of a voluntary liquidator
22 Jul 2021 LIQ02 Statement of affairs
26 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 CH01 Director's details changed for Stephen John Chittock on 18 March 2019
20 Mar 2019 CH01 Director's details changed for Mrs Emma Louise Chittock on 18 March 2019
20 Mar 2019 CH01 Director's details changed for Christopher James Chittock on 18 March 2019
13 Feb 2019 AD01 Registered office address changed from The Hackings 7 the Menagerie, Skipwith Road Escrick York YO19 6ET to 4 Bramleys Barn Skipwith Road Escrick York YO19 6ET on 13 February 2019
02 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
13 Nov 2018 TM01 Termination of appointment of Graeme Wilson Parker as a director on 5 November 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
18 Nov 2016 AP03 Appointment of Christopher James Chittock as a secretary
18 Nov 2016 AP01 Appointment of Christopher James Chittock as a director on 17 December 2007
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 CH01 Director's details changed for Christopher James Chittock on 30 January 2015