D AND D FLOOR FIXING LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Final Gazette dissolved following liquidation

View Document

12/01/2212 January 2022 Final Gazette dissolved following liquidation

View Document

12/10/2112 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

11/08/2111 August 2021 Liquidators' statement of receipts and payments to 2021-07-03

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 225 MARKET STREET HYDE CHESHIRE SK14 1HF

View Document

19/07/1919 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/07/1919 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/07/1919 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

01/06/181 June 2018 05/10/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 5 October 2016

View Document

29/07/1629 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 5 October 2015

View Document

05/10/155 October 2015 Annual accounts for year ending 05 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 5 October 2014

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 5 October 2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts for year ending 05 Oct 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 5 October 2011

View Document

01/06/121 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 5 October 2010

View Document

07/06/117 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DURKAN / 21/05/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 5 October 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 5 October 2008

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR ANDREW DURKAN

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DURKAN

View Document

01/08/081 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 5 October 2007

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/06

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/04

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/00

View Document

06/04/016 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/99

View Document

24/09/9924 September 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 05/10/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

21/05/9821 May 1998 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