Advanced company searchLink opens in new window

DOUGH & CO LTD

Company number 06802783

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2017 DS01 Application to strike the company off the register
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Mr Edward John Meyrick Bentley on 26 January 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AD01 Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 30 July 2015
27 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
12 Jan 2011 AP01 Appointment of Mr Edward John Meyrick Bentley as a director
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
24 Feb 2010 AP01 Appointment of Mr Timothy Stephen Robert Wakefield as a director
24 Feb 2010 CH01 Director's details changed for Mr Permjot Singh Valia on 1 October 2009
09 Dec 2009 TM01 Termination of appointment of Jonathan Cooper as a director