- Company Overview for DOLPHIN WINDOWS DOORS & CONSERVATORIES LTD (07053966)
- Filing history for DOLPHIN WINDOWS DOORS & CONSERVATORIES LTD (07053966)
- People for DOLPHIN WINDOWS DOORS & CONSERVATORIES LTD (07053966)
- Insolvency for DOLPHIN WINDOWS DOORS & CONSERVATORIES LTD (07053966)
- More for DOLPHIN WINDOWS DOORS & CONSERVATORIES LTD (07053966)
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 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2019 | AD01 | Registered office address changed from , Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 28 January 2019 | |
23 Jan 2019 | LIQ02 | Statement of affairs | |
23 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Jul 2016 | AD01 | Registered office address changed from , 42 High Street, Dunmow, Essex, CM6 1AH to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 July 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Joel Mcphillips on 3 February 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mrs Julie Anne Mcphillips on 3 February 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Ms Julie Anne Hayward on 30 July 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
07 Aug 2014 | AD01 | Registered office address changed from , C/O Forbes, 42 High Street, Dunmow, Essex, CM6 1AH, England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 August 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jul 2014 | AD01 | Registered office address changed from , Forbes Suite 5 Melville House, High Street, Dunmow, Essex, CM6 1AF on 22 July 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders |