Advanced company searchLink opens in new window

ROBERT DOWLING PRODUCTIONS LIMITED

Company number 01266142

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
06 Aug 2012 TM01 Termination of appointment of Carol Dowling as a director on 6 August 2012
06 Aug 2012 TM01 Termination of appointment of Samuel Dowling as a director on 6 August 2012
05 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Carol Dowling on 31 December 2010
25 Mar 2011 CH01 Director's details changed for Robert Dowling on 31 December 2010
25 Mar 2011 CH03 Secretary's details changed for Robert Dowling on 31 December 2010
25 Mar 2011 TM01 Termination of appointment of Alexandra Dowling as a director
21 Mar 2011 AD01 Registered office address changed from 17 Broomfield Bells Yew Green Tunbridge Wells East Sussex TN3 9AF on 21 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Samuel Dowling on 1 January 2010
23 Apr 2010 CH01 Director's details changed for Alexandra Harriet Dowling on 1 January 2010
23 Apr 2010 CH01 Director's details changed for Robert Dowling on 1 January 2010
23 Apr 2010 CH01 Director's details changed for Carol Dowling on 1 January 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 28/02/09; full list of members
03 Mar 2009 288c Director's Change of Particulars / robert dowling / 28/02/2009 / HouseName/Number was: , now: 17; Street was: teablwood barry, now: broomfield; Area was: lamberhurst vineyary, now: bells yew green; Post Town was: lamberhurst, now: tunbridge wells; Region was: kent, now: east sussex; Post Code was: TN3 8ER, now: TN3 9AF
03 Mar 2009 288c Secretary's Change of Particulars / robert dowling / 28/02/2009 / HouseName/Number was: , now: 17; Street was: teaselwood barn, now: broomfield; Area was: lamberhurst vineyard, now: bells yew green; Post Town was: lamberhurst, now: tunbridge wells; Region was: kent, now: east sussex; Post Code was: TN3 8ER, now: TN3 9AF