- Company Overview for DOVERCOURT RR & B LIMITED (08171292)
- Filing history for DOVERCOURT RR & B LIMITED (08171292)
- People for DOVERCOURT RR & B LIMITED (08171292)
- More for DOVERCOURT RR & B LIMITED (08171292)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2018 | DS01 | Application to strike the company off the register | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Jun 2016 | AD01 | Registered office address changed from Derek Rothera & Company Units 15 &16 7 Wenlock Road London N1 7SL to Suite 7, Haven House Albemarle Street Harwich CO12 3HL on 26 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Michael David Selt as a director on 22 June 2016 | |
12 May 2016 | AP01 | Appointment of Mr Michael David Selt as a director on 12 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Michael David Selt as a director on 11 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Colin James Dale as a director on 11 May 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
18 Dec 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 16 August 2012
|
|
07 Aug 2012 | NEWINC |
Incorporation
|