Advanced company searchLink opens in new window

DOVRAM LIMITED

Company number 04039582

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)
28 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
16 May 2016 4.68 Liquidators' statement of receipts and payments to 11 April 2016
28 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2015 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
25 Jun 2015 4.68 Liquidators' statement of receipts and payments to 18 April 2015
13 May 2015 LIQ MISC OC Court order INSOLVENCY:MIre block transfer replacement of liq
13 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
13 May 2015 600 Appointment of a voluntary liquidator
23 Jan 2015 AD01 Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 23 January 2015
02 Jul 2014 4.68 Liquidators' statement of receipts and payments to 18 April 2014
04 Nov 2013 AD01 Registered office address changed from Unit B Apsley Barns Apsley Andover Hampshire SP11 6NA on 4 November 2013
15 May 2013 AP01 Appointment of Julie Atkins as a director
03 May 2013 4.20 Statement of affairs with form 4.19
03 May 2013 600 Appointment of a voluntary liquidator
03 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-07-29
  • GBP 100
25 Feb 2012 TM01 Termination of appointment of Neil Oram as a director
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Neil Dominic Oram on 19 July 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Jul 2009 363a Return made up to 19/07/09; full list of members