Advanced company searchLink opens in new window

DORIC CEILINGS & PLASTICS LIMITED

Company number 02767289

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2023 DS01 Application to strike the company off the register
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
17 May 2021 AA Unaudited abridged accounts made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with updates
07 Jan 2021 CH01 Director's details changed for Mr Roger Duncan Beaney on 1 November 2020
06 Apr 2020 AA Unaudited abridged accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
04 Dec 2019 PSC04 Change of details for Mr Roger Duncan Beaney as a person with significant control on 18 November 2019
04 Dec 2019 CH01 Director's details changed for Mr Roger Duncan Beaney on 18 November 2019
02 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
21 Nov 2018 PSC04 Change of details for Mr Roger Duncan Beaney as a person with significant control on 21 November 2018
17 Apr 2018 AA Unaudited abridged accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
22 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 Nov 2015 CH03 Secretary's details changed for Roger Duncan Beaney on 10 May 2015