Advanced company searchLink opens in new window

THE DORE FOUNDATION

Company number 04620372

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
10 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
24 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
16 Dec 2016 CH01 Director's details changed for Mr Alan Wilkinson Chambers on 16 December 2016
13 Jan 2016 AR01 Annual return made up to 18 December 2015 no member list
13 Jan 2016 AD02 Register inspection address has been changed from 7 Clarendon Place Clarendon Place Leamington Spa Warwickshire CV32 5QL England to C/O Harvey Telford & Bates 10 Park Plaza Battlefield Enterprise Park Shrewsbury SY1 3AF
13 Jan 2016 AD04 Register(s) moved to registered office address 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF
21 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
23 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
10 Feb 2015 AR01 Annual return made up to 18 December 2014 no member list
23 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
14 Jan 2014 AR01 Annual return made up to 18 December 2013 no member list
14 Jan 2014 AD02 Register inspection address has been changed from C/O Rebecca Sampson Ground Floor Bridgeway Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX United Kingdom
24 Jul 2013 TM01 Termination of appointment of Henry Scotland as a director
24 Jul 2013 TM01 Termination of appointment of Phillip Rees as a director
10 Apr 2013 AP01 Appointment of Mrs Cheryl Thomas as a director
10 Apr 2013 AP01 Appointment of Ms Julie-Ann Stokes as a director
04 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 18 December 2012 no member list
20 Dec 2012 AD02 Register inspection address has been changed from C/O Bev Clucas Needham & James House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YY United Kingdom