Advanced company searchLink opens in new window

DOORSET TECHNOLOGY LTD

Company number SC374651

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)
13 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
15 Jul 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
22 May 2020 AD01 Registered office address changed from Suite 3003 Mile End Mill Seedhill Road Paisley Renfrewshire PA1 1JS to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 22 May 2020
22 May 2020 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
10 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Feb 2019 MR01 Registration of charge SC3746510002, created on 26 February 2019
04 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
03 Jan 2018 PSC07 Cessation of C.W. Fields & Son Limited as a person with significant control on 22 December 2017
03 Jan 2018 PSC05 Change of details for Carlton Joinery Products Ltd as a person with significant control on 22 December 2017
03 Jan 2018 TM01 Termination of appointment of Toni Giacomo Dalla-Riva as a director on 22 December 2017
21 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
31 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
09 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
15 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
31 Oct 2015 MR01 Registration of charge SC3746510001, created on 19 October 2015
07 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
08 Apr 2015 AD01 Registered office address changed from Suite 101 Embroidery Mill Paisley Renfrewshire Scotland PA1 1JN to Suite 3003 Mile End Mill Seedhill Road Paisley Renfrewshire PA1 1JS on 8 April 2015
20 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100