Advanced company searchLink opens in new window

DORWIN HOLDINGS LIMITED

Company number 05207870

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)
03 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 1 August 2017
15 Aug 2016 AD01 Registered office address changed from Unit 1 Forge Works Mill Lane Alton Hampshire GU34 2QG to 66 Prescot Street London E1 8NN on 15 August 2016
09 Aug 2016 4.20 Statement of affairs with form 4.19
09 Aug 2016 600 Appointment of a voluntary liquidator
09 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-02
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,471.04
23 Jun 2015 TM01 Termination of appointment of Kevin Kiernan as a director on 5 June 2015
15 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,471.04
02 Sep 2014 AP01 Appointment of Mr Kevin Kiernan as a director on 26 August 2014
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,471.04
23 Aug 2013 CH01 Director's details changed for Darren Harrison on 16 August 2013
21 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
08 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
23 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 3,286
01 Feb 2011 AA Group of companies' accounts made up to 31 March 2010
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2