Advanced company searchLink opens in new window

DOUGILL HALL LTD

Company number 08587877

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
05 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 May 2018
12 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 31 May 2017
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
28 Sep 2016 AA Micro company accounts made up to 31 May 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
19 Aug 2015 AA Micro company accounts made up to 31 May 2015
13 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 102
13 Jul 2015 CH01 Director's details changed for Mr Steven Paul Robertson on 1 July 2015
13 Jul 2015 CH01 Director's details changed for Ms Tanya Collinson on 1 July 2015
13 Feb 2015 CERTNM Company name changed blah blah enterprises LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
04 Jul 2014 AA Micro company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
01 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
01 Jul 2014 CH01 Director's details changed for Mr Steven Paul Robertson on 1 October 2013
01 Jul 2014 CH01 Director's details changed for Ms Tanya Collinson on 1 October 2013
02 Oct 2013 AD01 Registered office address changed from Charnwood House 6 Forest Way Honley Holmfirth West Yorkshire HD9 6HT England on 2 October 2013
24 Sep 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 09/08/2013
12 Aug 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 May 2014
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 102
  • ANNOTATION A second filed SH01 was registered on 24/09/2013
27 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted