- Company Overview for DOCKGATE 20 MOTORCYCLES LIMITED (03318726)
- Filing history for DOCKGATE 20 MOTORCYCLES LIMITED (03318726)
- People for DOCKGATE 20 MOTORCYCLES LIMITED (03318726)
- Charges for DOCKGATE 20 MOTORCYCLES LIMITED (03318726)
- Insolvency for DOCKGATE 20 MOTORCYCLES LIMITED (03318726)
- More for DOCKGATE 20 MOTORCYCLES LIMITED (03318726)
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) |
---|---|---|---|
19 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2013 | 2.24B | Administrator's progress report to 22 December 2013 | |
23 Dec 2013 | 2.35B | Notice of move from Administration to Dissolution on 22 December 2013 | |
25 Nov 2013 | 2.24B | Administrator's progress report to 12 April 2013 | |
21 Nov 2013 | 2.24B | Administrator's progress report to 12 October 2012 | |
19 Nov 2013 | 2.24B | Administrator's progress report to 12 October 2013 | |
20 Nov 2012 | 2.31B | Notice of extension of period of Administration | |
21 Aug 2012 | 2.24B | Administrator's progress report to 20 July 2012 | |
27 Jul 2012 | LIQ MISC OC | Court order insolvency:miscellaneous - replacement liquidators | |
27 Jul 2012 | 2.40B | Notice of appointment of replacement/additional administrator | |
27 Jul 2012 | 2.39B | Notice of vacation of office by administrator | |
04 Jul 2012 | 2.24B | Administrator's progress report to 31 May 2012 | |
05 Jan 2012 | 2.24B | Administrator's progress report to 30 November 2011 | |
29 Dec 2011 | 2.31B | Notice of extension of period of Administration | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Jul 2011 | 2.24B | Administrator's progress report to 22 June 2011 | |
13 Jul 2011 | 2.17B | Statement of administrator's proposal | |
13 Jul 2011 | F2.18 | Notice of deemed approval of proposals | |
11 Jan 2011 | 2.12B | Appointment of an administrator | |
11 Jan 2011 | AD01 | Registered office address changed from Windsor House 121 Yarmouth Road Slough Trading Estate Slough Berkshire SL1 4HY on 11 January 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 May 2010 | SH01 |
Statement of capital following an allotment of shares on 21 May 2010
|
|
07 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Matthew Howard Mcgahan on 14 February 2010 |