- Company Overview for DOORSET TECHNOLOGY LTD (SC374651)
- Filing history for DOORSET TECHNOLOGY LTD (SC374651)
- People for DOORSET TECHNOLOGY LTD (SC374651)
- Charges for DOORSET TECHNOLOGY LTD (SC374651)
- Insolvency for DOORSET TECHNOLOGY LTD (SC374651)
- More for DOORSET TECHNOLOGY LTD (SC374651)
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
|
|
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
|
|
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
|