- Company Overview for DOXMART LTD (06304627)
- Filing history for DOXMART LTD (06304627)
- People for DOXMART LTD (06304627)
- More for DOXMART LTD (06304627)
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
|
|
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
|
|
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
|
|
26 Mar 2013 | SH08 | Change of share class name or designation | |
26 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |