Advanced company searchLink opens in new window

DOCHERTY CHIMNEY GROUP LIMITED

Company number 03934327

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
11 Jun 2018 AD01 Registered office address changed from Flue House 55 Woodburn Road Smethwick West Midlands B66 2PU England to Unit 2 Demuth Way Junction 2 Industrial Estate Oldbury B69 4LT on 11 June 2018
01 May 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
30 Oct 2017 CH01 Director's details changed for Mr Patrick Ian Keith on 13 September 2017
30 Oct 2017 TM01 Termination of appointment of Allister John Moorcroft as a director on 13 September 2017
30 Oct 2017 AP01 Appointment of Mr Patrick Ian Keith as a director on 13 September 2017
30 Oct 2017 TM02 Termination of appointment of Allister John Moorcroft as a secretary on 13 September 2017
10 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
03 Mar 2017 CH01 Director's details changed for Mr Allister John Moorcroft on 30 September 2016
03 Mar 2017 CH03 Secretary's details changed for Mr Allister John Moorcroft on 30 September 2016
03 Mar 2017 AD01 Registered office address changed from Units 15-16 Colthrop Business Park Colthrop Lane Thatcham Berkshire RG19 4NB to Flue House 55 Woodburn Road Smethwick West Midlands B66 2PU on 3 March 2017
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,000
08 Apr 2015 TM01 Termination of appointment of David John Price as a director on 31 March 2015
05 Mar 2015 TM01 Termination of appointment of Alan John Turberville as a director on 1 July 2014
05 Mar 2015 TM01 Termination of appointment of Philip Thomas Mangnall as a director on 1 July 2014
05 Mar 2015 TM01 Termination of appointment of Alan John Turberville as a director on 1 July 2014
07 Jul 2014 SH19 Statement of capital on 7 July 2014
  • GBP 13,023