Advanced company searchLink opens in new window

DORMOLE LIMITED

Company number 01156193

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)
21 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
10 Mar 2020 TM01 Termination of appointment of John Randall Charles Twallin as a director on 16 December 2019
27 Jan 2020 CH03 Secretary's details changed for Robert David Rowe on 26 January 2020
12 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
15 Jul 2019 CH01 Director's details changed for Mr John Nicholas Christie on 15 July 2019
18 Feb 2019 PSC07 Cessation of Malcolm Edwin Coomber as a person with significant control on 6 April 2016
30 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
18 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2018 MR05 Part of the property or undertaking no longer forms part of charge 3
26 Jan 2018 MR01 Registration of charge 011561930022, created on 24 January 2018
21 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jul 2017 PSC01 Notification of Malcolm Edwin Coomber as a person with significant control on 6 April 2016
25 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
22 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
01 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
15 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,812,478.5
01 Jul 2015 MA Memorandum and Articles of Association
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
02 Aug 2014 MR04 Satisfaction of charge 3 in part
31 Jul 2014 MR01 Registration of charge 011561930021, created on 29 July 2014