Advanced company searchLink opens in new window

DORWIN LIMITED

Company number 01143161

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)
08 May 2022 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 20 August 2021
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 August 2020
28 Apr 2020 600 Appointment of a voluntary liquidator
28 Apr 2020 LIQ10 Removal of liquidator by court order
23 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
29 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 20 August 2018
24 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 20 August 2017
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 20 August 2016
14 Mar 2016 MR04 Satisfaction of charge 011431610008 in full
17 Sep 2015 1.4 Notice of completion of voluntary arrangement
02 Sep 2015 4.20 Statement of affairs with form 4.19
02 Sep 2015 600 Appointment of a voluntary liquidator
02 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-21
17 Aug 2015 AD01 Registered office address changed from Unit 1 Forge Works Mill Lane Alton Hampshire GU34 2QG to 66 Prescot Street London E1 8NN on 17 August 2015
14 Jul 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Jun 2015 TM01 Termination of appointment of Kevin Kiernan as a director on 5 June 2015
20 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 95,500
15 Jan 2015 AA Full accounts made up to 31 March 2014
02 Sep 2014 AP01 Appointment of Mr Kevin Kiernan as a director on 26 August 2014
05 Jan 2014 AA Full accounts made up to 31 March 2013
03 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 95,500
20 Aug 2013 MR04 Satisfaction of charge 7 in full
24 May 2013 MR01 Registration of charge 011431610008