ARTFUL DODGERS (KIDSTUFF) LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/03/1327 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS SUSAN MARY BUSBY

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HARGREAVES

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM SEVENDALE HOUSE 7 DALE STREET MANCHESTER M1 1JB

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERNEST METCALFE

View Document

10/05/1110 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST HERBERT METCALFE / 15/03/2010

View Document

06/05/106 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR STUART JOHN HARGREAVES

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 COMPANY NAME CHANGED SKY BLUE WINNERS LIMITED CERTIFICATE ISSUED ON 31/10/06

View Document

28/09/0628 September 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07

View Document

28/09/0628 September 2006 S386 DISP APP AUDS 18/09/06

View Document

28/09/0628 September 2006 S366A DISP HOLDING AGM 18/09/06

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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