- Company Overview for DOCHERTY CHIMNEY GROUP LIMITED (03934327)
- Filing history for DOCHERTY CHIMNEY GROUP LIMITED (03934327)
- People for DOCHERTY CHIMNEY GROUP LIMITED (03934327)
- Charges for DOCHERTY CHIMNEY GROUP LIMITED (03934327)
- More for DOCHERTY CHIMNEY GROUP LIMITED (03934327)
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
|
|
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
|
|
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
|