DRAGONFLY ACOUSTICS LIMITED

Company Documents

DateDescription
04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-07-07

View Document

27/09/2227 September 2022 Liquidators' statement of receipts and payments to 2022-07-07

View Document

25/07/2125 July 2021 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 2021-07-25

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

22/07/2122 July 2021 Statement of affairs

View Document

22/07/2122 July 2021 Appointment of a voluntary liquidator

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CHITTOCK / 18/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CHITTOCK / 18/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE CHITTOCK / 18/03/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM THE HACKINGS 7 THE MENAGERIE, SKIPWITH ROAD ESCRICK YORK YO19 6ET

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME PARKER

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 SECRETARY APPOINTED CHRISTOPHER JAMES CHITTOCK

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED CHRISTOPHER JAMES CHITTOCK

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 7 THE MENAGERIE 7 THE MENAGERIE, SKIPWITH ROAD ESCRICK YORK YO19 6ET ENGLAND

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CHITTOCK / 30/01/2015

View Document

25/01/1625 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CHITTOCK / 30/01/2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 4 BENEDICT DRIVE SELBY NORTH YORKSHIRE YO8 8RY

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR GRAEME WILSON PARKER

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MRS EMMA LOUISE CHITTOCK

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 25/03/13 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM UNIT 22 THE IRONWORKS OUSEGATE SELBY NORTH YORKSHIRE YO8 4NN UNITED KINGDOM

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE IRONWORKS OUSEGATE SELBY NORTH YORKSHIRE YO8 4NN UNITED KINGDOM

View Document

21/02/1221 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM DRAGONFLY ACOUSTICS CHESTNUT MEWS CAWOOD SELBY NORTH YORKSHIRE YO8 3SA

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 2 CHESTNUT MEWS CAWOOD SELBY YO8 3SA

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM DRAGONFLY ACOUSTICS CHESTNUT MEWS CAWOOD SELBY NORTH YORKSHIRE YO8 3SA UNITED KINGDOM

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CHITTOCK / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CHITTOCK / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company