Advanced company searchLink opens in new window

DORABELLA MARINE LIMITED

Company number 07029899

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
24 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-14
24 Apr 2015 4.70 Declaration of solvency
09 Apr 2015 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR to 32 Cornhill London EC3V 3BT on 9 April 2015
29 Jan 2015 4.68 Liquidators' statement of receipts and payments to 13 December 2014
23 Jan 2015 MR04 Satisfaction of charge 1 in full
23 Jan 2015 MR04 Satisfaction of charge 2 in full
22 Sep 2014 AD01 Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 22 September 2014
13 Feb 2014 4.68 Liquidators' statement of receipts and payments to 13 December 2013
06 Feb 2014 TM01 Termination of appointment of Nicholas Pilbrow as a director
22 Mar 2013 600 Appointment of a voluntary liquidator
22 Mar 2013 4.33 Resignation of a liquidator
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 13 December 2012
04 Jan 2012 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 January 2012
02 Jan 2012 600 Appointment of a voluntary liquidator
02 Jan 2012 4.70 Declaration of solvency
27 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
20 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
20 Aug 2010 TM01 Termination of appointment of Gwilym Ashworth as a director
18 May 2010 CH01 Director's details changed for Nicholas David Pilbrow on 18 May 2010
13 May 2010 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 100.00
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2