Advanced company searchLink opens in new window

DORE AND TOTLEY LEISURE SERVICES LIMITED

Company number 05584859

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2012 DS01 Application to strike the company off the register
17 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2011-11-17
  • GBP 3
16 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
29 Jul 2010 AD01 Registered office address changed from 158 Hemper Lane Sheffield South Yorkshire S8 7FE on 29 July 2010
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for Ms Rosemary Markham on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Mrs Janet Mary Brook on 6 October 2009
07 Oct 2009 CH01 Director's details changed for David John Timmins on 6 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Dec 2008 363a Return made up to 06/10/08; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
24 Apr 2008 288a Director appointed mrs janet brook
11 Oct 2007 363a Return made up to 06/10/07; full list of members
11 Oct 2007 287 Registered office changed on 11/10/07 from: 158 hemper lane sheffield west yorkshire S8 7FE
30 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
19 Feb 2007 363s Return made up to 06/10/06; full list of members
27 Mar 2006 288b Director resigned
14 Mar 2006 288b Director resigned
06 Oct 2005 NEWINC Incorporation