- Company Overview for DORSET INDUSTRIES LIMITED (02336621)
- Filing history for DORSET INDUSTRIES LIMITED (02336621)
- People for DORSET INDUSTRIES LIMITED (02336621)
- Charges for DORSET INDUSTRIES LIMITED (02336621)
- More for DORSET INDUSTRIES LIMITED (02336621)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2016 | DS01 | Application to strike the company off the register | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 29 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
07 Apr 2015 | CH01 | Director's details changed for Amdalat Omolola Bhadmus on 1 March 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from Flat 12B Balham Park Mansions Balham Park Road London SW12 8DY England to Flat 12B Balham Park Mansions Balham Park Road London Greater London SW12 8DY on 6 January 2015 | |
19 Dec 2014 | AD01 | Registered office address changed from C/O Myerson Solicitors Llp 31 Regent Road Altrincham Cheshire WA14 1RX to Flat 12B Balham Park Mansions Balham Park Road London SW12 8DY on 19 December 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 29 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 29 December 2012 | |
30 Sep 2013 | AA01 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 | |
30 Aug 2013 | AP01 | Appointment of Amdalat Omolola Bhadmus as a director | |
30 Aug 2013 | AD01 | Registered office address changed from Royal Oak Works, Oak Street Pendlebury, Swinton Manchester Lancashire M27 4FL on 30 August 2013 | |
22 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | TM01 | Termination of appointment of Godfrey Evans as a director | |
22 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
09 Apr 2013 | AP01 | Appointment of Mr Godfrey Evans as a director | |
28 Nov 2012 | TM02 | Termination of appointment of Brian Guest as a secretary | |
28 Nov 2012 | TM01 | Termination of appointment of Brian Guest as a director | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
27 Apr 2012 | TM01 | Termination of appointment of Donald Smith as a director | |
17 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |