- Company Overview for DOLPHIN RETAIL LIMITED (05536467)
- Filing history for DOLPHIN RETAIL LIMITED (05536467)
- People for DOLPHIN RETAIL LIMITED (05536467)
- Charges for DOLPHIN RETAIL LIMITED (05536467)
- Insolvency for DOLPHIN RETAIL LIMITED (05536467)
- More for DOLPHIN RETAIL LIMITED (05536467)
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) |
---|---|---|---|
28 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2012 | |
22 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2012 | |
22 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2011 | |
25 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2011 | |
19 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2010 | |
21 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2010 | |
06 May 2009 | 600 | Appointment of a voluntary liquidator | |
06 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
06 May 2009 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ | |
08 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
08 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
31 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
05 Nov 2008 | 363a | Return made up to 15/08/08; full list of members | |
23 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
23 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from haldane house 3 ruston road alma park grantham lincolnshire NG31 9SW | |
22 May 2008 | 288b | Appointment Terminated Director and Secretary ian bostock | |
07 May 2008 | 288b | Appointment Terminated Director mark henson | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
13 Nov 2007 | 363a | Return made up to 15/08/07; full list of members | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: haldane house 43 warren way alma park grantham lincolnshire NG31 9SG | |
19 Oct 2007 | 395 | Particulars of mortgage/charge |