- Company Overview for DICOLL LIMITED (04346835)
- Filing history for DICOLL LIMITED (04346835)
- People for DICOLL LIMITED (04346835)
- Charges for DICOLL LIMITED (04346835)
- Insolvency for DICOLL LIMITED (04346835)
- More for DICOLL LIMITED (04346835)
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) |
---|---|---|---|
27 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jan 2014 | CH01 | Director's details changed for David Watson on 17 January 2014 | |
08 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2014 | AD01 | Registered office address changed from 2 Heron Industrial Estate Basingstoke Road Spencers Wood Reading Berkshire RG7 1PJ on 3 January 2014 | |
15 Jan 2013 | AR01 |
Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-01-15
|
|
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
17 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Jun 2011 | TM01 | Termination of appointment of Gary Collier as a director | |
14 Apr 2011 | TM02 | Termination of appointment of Gary Collier as a secretary | |
28 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for David Watson on 3 January 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Gary Collier on 3 January 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Colin John Poole on 3 January 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Brian James Collier on 3 January 2010 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
19 Feb 2009 | 363a | Return made up to 03/01/09; full list of members |