Advanced company searchLink opens in new window

DUFTON HYGIENE (NCCL) LTD

Company number 05262689

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
11 Feb 2016 MR04 Satisfaction of charge 1 in full
17 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
16 Nov 2015 AA01 Previous accounting period shortened from 30 April 2016 to 31 October 2015
29 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
29 Oct 2014 AD01 Registered office address changed from Unit 7 Chapel Place, Dentonholme Trading Estate Carlisle CA2 5DF to Unit 17 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY on 29 October 2014
26 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
20 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
27 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
10 Oct 2011 CERTNM Company name changed crawford brown (nccl) LTD\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-09
  • NM01 ‐ Change of name by resolution
22 Aug 2011 AD01 Registered office address changed from 7 Burnside Road Whitley Bay Tyne and Wear NE25 8PW England on 22 August 2011
19 Aug 2011 CERTNM Company name changed crawford brown services LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
01 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
30 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mrs Linda Margaret Brown on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Christopher Paul Brown on 30 November 2009