- Company Overview for DORCHESTER GARDENS 942 LIMITED (SC308926)
- Filing history for DORCHESTER GARDENS 942 LIMITED (SC308926)
- People for DORCHESTER GARDENS 942 LIMITED (SC308926)
- Charges for DORCHESTER GARDENS 942 LIMITED (SC308926)
- More for DORCHESTER GARDENS 942 LIMITED (SC308926)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2016 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary on 12 February 2016 | |
28 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
04 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
29 Nov 2013 | CERTNM |
Company name changed port services (engineering) LIMITED\certificate issued on 29/11/13
|
|
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | TM02 | Termination of appointment of Leslie Clark as a secretary | |
21 Nov 2013 | AD01 | Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland on 21 November 2013 | |
21 Nov 2013 | AP04 | Appointment of Hms Secretaries Limited as a secretary | |
31 May 2013 | AA | Total exemption small company accounts made up to 28 August 2012 | |
23 Apr 2013 | AD01 | Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland on 23 April 2013 | |
31 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2012 | |
01 Oct 2012 | AR01 |
Annual return made up to 20 September 2012 with full list of shareholders
|
|
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Mar 2012 | TM01 | Termination of appointment of Paul Clark as a director | |
30 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
09 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 |