- Company Overview for THE DORE FOUNDATION (04620372)
- Filing history for THE DORE FOUNDATION (04620372)
- People for THE DORE FOUNDATION (04620372)
- More for THE DORE FOUNDATION (04620372)
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 |