- Company Overview for DOOCEY CIVIL ENGINEERING LIMITED (08415338)
- Filing history for DOOCEY CIVIL ENGINEERING LIMITED (08415338)
- People for DOOCEY CIVIL ENGINEERING LIMITED (08415338)
- Insolvency for DOOCEY CIVIL ENGINEERING LIMITED (08415338)
- More for DOOCEY CIVIL ENGINEERING LIMITED (08415338)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2017 | |
04 Apr 2016 | AD01 | Registered office address changed from 34 Hydes Road Wednesbury West Midlands WS10 9SY to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 4 April 2016 | |
01 Apr 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
23 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 July 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
24 Feb 2014 | CH01 | Director's details changed for Stephen Francis Doocey on 1 January 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Mark Anthony Doocey on 1 January 2014 | |
22 Feb 2013 | NEWINC | Incorporation |