A COUPLE OF DIFFERENCES LIMITED

Company Documents

DateDescription
06/10/226 October 2022 Final Gazette dissolved following liquidation

View Document

06/10/226 October 2022 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Liquidators' statement of receipts and payments to 2021-05-04

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA

View Document

20/05/2020 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/05/2020 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/2020 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART FAIRHURST / 27/11/2015

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART FAIRHURST / 28/11/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information