Advanced company searchLink opens in new window

DOLL (CHESHIRE) LIMITED

Company number 06497549

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)
01 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
01 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
10 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2016 AD01 Registered office address changed from 1st Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 5 August 2016
02 Aug 2016 600 Appointment of a voluntary liquidator
02 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
02 Aug 2016 4.20 Statement of affairs with form 4.19
24 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 120
16 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
22 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 120
17 Feb 2014 CH01 Director's details changed for Mr David Arnold Taylor on 9 February 2013
01 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for David Taylor on 14 February 2013
08 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Mar 2012 AP01 Appointment of David Taylor as a director
13 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Lesley Jane Nulty on 8 February 2012
25 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Aug 2011 AD01 Registered office address changed from 10 Church Road, Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 August 2011
10 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders