- Company Overview for DORQUISH LIMITED (00963035)
- Filing history for DORQUISH LIMITED (00963035)
- People for DORQUISH LIMITED (00963035)
- Charges for DORQUISH LIMITED (00963035)
- Insolvency for DORQUISH LIMITED (00963035)
- More for DORQUISH LIMITED (00963035)
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) |
---|---|---|---|
08 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2011 | 4.70 | Declaration of solvency | |
22 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Feb 2011 | AR01 |
Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
28 Jul 2010 | TM01 | Termination of appointment of James Cheesewright as a director | |
28 Jul 2010 | AP01 | Appointment of Thomas Edward Timothy Homer as a director | |
05 Jul 2010 | AP01 | Appointment of Nicholas Brian Farrimond as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Richard Ham as a director | |
24 Mar 2010 | AP04 | Appointment of Misys Corporate Secretary Limited as a secretary | |
24 Mar 2010 | TM02 | Termination of appointment of Gurbinder Bains as a secretary | |
01 Mar 2010 | AA | Full accounts made up to 31 May 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
05 Jun 2009 | 288a | Secretary appointed gurbinder bains | |
27 May 2009 | 288b | Appointment Terminated Secretary elizabeth gray | |
14 Apr 2009 | AA | Accounts made up to 31 May 2008 | |
07 Apr 2009 | 288b | Appointment Terminated Director philip copeland | |
19 Feb 2009 | 288a | Director appointed james cheesewright | |
19 Feb 2009 | 288a | Director appointed richard laurence ham | |
17 Dec 2008 | 363a | Return made up to 14/12/08; full list of members | |
20 Oct 2008 | 288c | Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak salford priors, now: paddington; Post Town was: evesham, now: london; Post Code was: WR11 8SP, now: W2 6BL | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP | |
14 Dec 2007 | 363a | Return made up to 14/12/07; full list of members |