Advanced company searchLink opens in new window

DOUBLEMERE LIMITED

Company number 02724917

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
08 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
08 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
01 May 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
30 Apr 2012 TM01 Termination of appointment of James Jackson as a director
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 1 November 2011
26 Oct 2011 AP01 Appointment of Andrew James Nicholson as a director
25 Oct 2011 TM01 Termination of appointment of Barbara Wallace as a director
20 Oct 2011 AP03 Appointment of Miss Christine Anne Russell as a secretary
17 Oct 2011 TM02 Termination of appointment of Barbara Wallace as a secretary
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
14 Oct 2010 AP01 Appointment of James Anthony Anthony Jackson as a director