- Company Overview for DOLPHIN RETAIL MANAGEMENT LIMITED (05867398)
- Filing history for DOLPHIN RETAIL MANAGEMENT LIMITED (05867398)
- People for DOLPHIN RETAIL MANAGEMENT LIMITED (05867398)
- Charges for DOLPHIN RETAIL MANAGEMENT LIMITED (05867398)
- Insolvency for DOLPHIN RETAIL MANAGEMENT LIMITED (05867398)
- More for DOLPHIN RETAIL MANAGEMENT LIMITED (05867398)
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
|
|
13 Apr 2009 | 287 | Registered office changed on 13/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ united kingdom | |
31 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 Aug 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/08/2008 | |
23 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
23 Jul 2008 | 288c | Director's Change of Particulars / arthur harris / 16/03/2008 / Title was: , now: mr; HouseName/Number was: , now: orchard house; Street was: orchard house, now: 1 frieston road; Area was: 1 frieston road, now: caythorpe; Post Town was: caythorpe,grantham, now: grantham; Country was: , now: united kingdom; Occupation was: company director, now: man | |
23 Jul 2008 | 288c | Director's Change of Particulars / jane harris / 16/03/2008 / HouseName/Number was: , now: orchard house; Street was: orchard house, 1 frieston road, now: 1 frieston road; Country was: , now: united kingdom; Occupation was: administration manager, now: director | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from rutland house minerva business park lynch wood peterborough PE2 6PZ | |
17 Jun 2008 | 288b | Appointment Terminated Secretary andrew vear | |
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 | AA | Accounts for a small company made up to 31 July 2007 | |
10 Jan 2008 | 363a | Return made up to 05/07/07; full list of members | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: 43 warren way grantham lincs NG31 9SE | |
13 Feb 2007 | 288a | New secretary appointed;new director appointed |