Advanced company searchLink opens in new window

DORMASS LIMITED

Company number SC299787

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)
15 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 28 March 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 28 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2009 363a Return made up to 28/03/09; full list of members
15 Sep 2009 363a Return made up to 28/03/08; full list of members
14 Sep 2009 288c Secretary's Change of Particulars / kenneth martin / 20/03/2008 / Date of Birth was: 12-Aug-1969, now: 06-Jun-1946; HouseName/Number was: , now: 9; Street was: 75 lower bathville, now: mount pleasant; Post Code was: EH48 2JR, now: EH48 3HA
08 Sep 2009 288a Director Appointed Colin Martin Logged Form
07 Sep 2009 287 Registered office changed on 07/09/2009 from unit 2 lower bathsville armadale west lothian EH48 2JR
01 May 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2007
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Dec 2007 287 Registered office changed on 19/12/07 from: 1-3 south street bo'ness west lothian EH51 0EA
21 Sep 2007 363s Return made up to 28/03/07; full list of members
27 Jun 2007 288b Director resigned
24 Apr 2006 88(2)R Ad 10/04/06--------- £ si 259@1=259 £ ic 1/260
24 Apr 2006 288b Director resigned
24 Apr 2006 288b Secretary resigned