- Company Overview for DRIFFIELD STOVES LIMITED (08842714)
- Filing history for DRIFFIELD STOVES LIMITED (08842714)
- People for DRIFFIELD STOVES LIMITED (08842714)
- More for DRIFFIELD STOVES LIMITED (08842714)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
17 Nov 2020 | CH01 | Director's details changed for Mr Mark Charles Lilly on 28 August 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Aug 2018 | AP01 | Appointment of Mr Gareth Penny as a director on 24 August 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
14 Nov 2017 | PSC07 | Cessation of Gareth Penny as a person with significant control on 14 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Gareth Penny as a director on 14 November 2017 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 28 Middle Street South Driffield North Humberside YO25 6PS England to 6 George Street Driffield East Yorkshire YO25 6RA on 24 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from Unit 14a Twydale Business Park Skerne Road Driffield East Yorkshire YO25 6JX to 28 Middle Street South Driffield North Humberside YO25 6PS on 13 April 2015 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | SH08 | Change of share class name or designation | |
26 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|