- Company Overview for DOCK LANE REALISATIONS LIMITED (07467266)
- Filing history for DOCK LANE REALISATIONS LIMITED (07467266)
- People for DOCK LANE REALISATIONS LIMITED (07467266)
- Insolvency for DOCK LANE REALISATIONS LIMITED (07467266)
- More for DOCK LANE REALISATIONS LIMITED (07467266)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
15 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2020 | |
27 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2019 | LIQ02 | Statement of affairs | |
09 Apr 2019 | AD01 | Registered office address changed from , Riverside House Dock Lane, Melton, Woodbridge, Suffolk, IP12 1PE, United Kingdom to Town Wall House Balkerne Hill Colchester CO3 3AD on 9 April 2019 | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | PSC07 | Cessation of Paul Thomas Mayne as a person with significant control on 25 January 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Paul Thomas Mayne as a director on 25 January 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | CONNOT | Change of name notice | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Anthony James Shelton Agar on 4 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Paul Thomas Mayne on 4 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from , 14 Wilford Bridge Spur, Melton, Woodbridge, Suffolk, IP12 1RJ to Town Wall House Balkerne Hill Colchester CO3 3AD on 18 May 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
17 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
17 Aug 2016 | SH08 | Change of share class name or designation | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|