Advanced company searchLink opens in new window

DOWER HOUSE (FORTHAMPTON) LTD.

Company number 03229066

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2013 DS01 Application to strike the company off the register
29 May 2013 AA Accounts for a dormant company made up to 1 September 2012
02 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 2
02 Aug 2012 CH01 Director's details changed for Nicola Clare Gray Cheape on 2 July 2012
02 Apr 2012 AA Accounts for a dormant company made up to 1 September 2011
22 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
06 May 2011 AA Accounts for a dormant company made up to 1 September 2010
26 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Katharine Jemima Ockleston on 1 October 2009
26 Jul 2010 CH01 Director's details changed for Caroline Clare Yeaman on 1 October 2009
26 Jul 2010 CH01 Director's details changed for Nicola Clare Gray Cheape on 1 October 2009
01 Jul 2010 AD01 Registered office address changed from Dunshill Lodge Swinley Lane Wad Lane Corse Lawn Gloucester GL19 4PF on 1 July 2010
25 Jun 2010 AA Accounts for a dormant company made up to 1 September 2009
06 Aug 2009 363a Return made up to 24/07/09; full list of members
08 Jun 2009 AA Accounts made up to 1 September 2008
14 Aug 2008 363a Return made up to 24/07/08; full list of members
13 Aug 2008 288c Director's Change of Particulars / katharine ockleston / 01/02/2008 / HouseName/Number was: , now: chorlton hall; Street was: dee bank, now: chorlton; Area was: overton on dee, now: malpas; Post Town was: wrexham, now: ; Region was: clwyd, now: cheshire; Post Code was: LL13 0HG, now: SY14 7ET
13 Aug 2008 353 Location of register of members
13 Aug 2008 288c Director's Change of Particulars / caroline yeaman / 01/07/2008 / HouseName/Number was: , now: dunshill lodge; Street was: the dower house, now: wad lane; Area was: forthampton, now: corse lawn; Post Code was: GL19 4QW, now: GL19 4PF
13 Aug 2008 288c Secretary's Change of Particulars / keith yeaman / 01/07/2008 / HouseName/Number was: , now: dunshill lodge; Street was: the dower house, now: wad lane; Area was: forthampton, now: corse lawn; Post Code was: GL19 4QW, now: GL19 4PF; Occupation was: , now: company secretary
02 Jul 2008 287 Registered office changed on 02/07/2008 from the dower house forthampton gloucester GL19 4QW
26 Jun 2008 AA Accounts made up to 1 September 2007
30 Jul 2007 363s Return made up to 24/07/07; no change of members