Advanced company searchLink opens in new window

DOHERTY & LEE CO LIMITED

Company number 01510623

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)
02 Nov 2022 AC92 Restoration by order of the court
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 ANNOTATION Rectified AP01 was removed from the register on 16/02/2023 because it is invalid or ineffective, was done without the authority of the company, is factually inaccurate or is derived from something factually inaccurate, is forged.
19 Jun 2013 3.6 Receiver's abstract of receipts and payments to 10 June 2013
19 Jun 2013 RM02 Notice of ceasing to act as receiver or manager
07 Feb 2013 TM01 Termination of appointment of Nigel Turner as a director
28 Nov 2012 3.6 Receiver's abstract of receipts and payments to 17 October 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Oct 2011 LQ01 Notice of appointment of receiver or manager
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
15 Oct 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Nigel Turner on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Arlene Prendergast on 1 October 2009
21 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Mar 2009 363a Return made up to 31/12/08; full list of members
16 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
19 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
23 May 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Apr 2008 288a Director appointed nigel turner
20 Mar 2008 288a Director and secretary appointed arlene prendergast
20 Mar 2008 288b Appointment terminated director and secretary jeremy lee