- Company Overview for DUGHER & MOORE LIMITED (02043430)
- Filing history for DUGHER & MOORE LIMITED (02043430)
- People for DUGHER & MOORE LIMITED (02043430)
- Charges for DUGHER & MOORE LIMITED (02043430)
- Insolvency for DUGHER & MOORE LIMITED (02043430)
- More for DUGHER & MOORE LIMITED (02043430)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2016 | TM01 | Termination of appointment of Sean Patrick Joseph Corbett as a director on 1 October 2010 | |
23 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2014 | AC92 | Restoration by order of the court | |
13 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2011 | 2.35B | Notice of move from Administration to Dissolution | |
09 May 2011 | 2.24B | Administrator's progress report to 27 March 2011 | |
07 Dec 2010 | 2.23B | Result of meeting of creditors | |
10 Nov 2010 | 2.17B | Statement of administrator's proposal | |
12 Oct 2010 | AD01 | Registered office address changed from Unit 18 West Moor Park Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE United Kingdom on 12 October 2010 | |
06 Oct 2010 | 2.12B | Appointment of an administrator | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Jan 2010 | AR01 |
Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-01-19
|
|
18 Jan 2010 | CH01 | Director's details changed for Graham John Kay on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Sean Patrick Joseph Corbett on 18 January 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from Unit 18 West Moor Park Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE United Kingdom on 18 January 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from Unit 12 Guildhall Industrial Estate, Kirk Sandall Doncaster South Yorkshire DN3 1QR on 18 January 2010 | |
27 Jan 2009 | AA | Accounts for a small company made up to 30 April 2008 | |
16 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
27 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
29 Jan 2008 | 363a | Return made up to 21/12/07; full list of members | |
29 Jan 2008 | 190 | Location of debenture register | |
29 Jan 2008 | 353 | Location of register of members | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: guildwall industrial estate unit 12 doncaster south yorkshire DN3 1QR |