Advanced company searchLink opens in new window

DOCK TECHNOLOGY LIMITED

Company number 04047836

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2009 AR01 Annual return made up to 4 August 2009 with full list of shareholders
03 Jun 2009 AA Total exemption small company accounts made up to 28 February 2008
05 Aug 2008 363a Return made up to 04/08/08; full list of members
05 Aug 2008 288a Secretary appointed mrs alexa dawson
05 Aug 2008 288b Appointment terminated director anton delsink
05 Aug 2008 288b Appointment terminated secretary thomas dawson
01 Apr 2008 AA Total exemption small company accounts made up to 28 February 2007
30 Oct 2007 363a Return made up to 04/08/07; full list of members
30 Oct 2007 288c Director's particulars changed
28 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
29 Sep 2006 363s Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Aug 2006 AA Total exemption small company accounts made up to 28 February 2005
19 Jul 2006 AA Accounts for a dormant company made up to 28 February 2004
26 Jan 2006 287 Registered office changed on 26/01/06 from: 113 chelsfield grove chorlton manchester M21 7BD
30 Aug 2005 363s Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
04 May 2005 225 Accounting reference date shortened from 31/08/04 to 28/02/04
04 May 2005 287 Registered office changed on 04/05/05 from: apartment 3 the mayfair 59 palatine road didsbury manchester M20 3LJ
06 Aug 2004 363s Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed