Advanced company searchLink opens in new window

DOXMART LTD

Company number 06304627

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 DS01 Application to strike the company off the register
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
17 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2016 AD01 Registered office address changed from C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 4 February 2016
30 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 103
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 103
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
26 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1,000
26 Mar 2013 SH08 Change of share class name or designation
26 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2
19 Oct 2011 TM01 Termination of appointment of Julian Roylance as a director
19 Oct 2011 AP03 Appointment of Mrs Olive Harriett Gilbert as a secretary
19 Oct 2011 AP01 Appointment of Mr Andrew Gilbert as a director
18 Oct 2011 TM01 Termination of appointment of Lisa Ludlow as a director