- Company Overview for DOUGH & CO LTD (06802783)
- Filing history for DOUGH & CO LTD (06802783)
- People for DOUGH & CO LTD (06802783)
- More for DOUGH & CO LTD (06802783)
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
|
|
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
|
|
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
|
|
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 |