Advanced company searchLink opens in new window

DOGWOOD COURT MANAGEMENT COMPANY LIMITED

Company number 04504234

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
03 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
30 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5
18 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
30 Oct 2012 CH01 Director's details changed for Dr Kishorchandra Sundersi Morjaria on 6 March 2012
30 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Oct 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
22 Oct 2012 CH03 Secretary's details changed for Mohamed Rafiq Ismail on 6 March 2012
09 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 5
09 Mar 2012 AP03 Appointment of Mohamed Rafiq Ismail as a secretary
09 Mar 2012 AP01 Appointment of Dr Kishorchandra Sundersi Morjaria as a director
09 Mar 2012 TM02 Termination of appointment of Eversecretary Limited as a secretary
09 Mar 2012 TM01 Termination of appointment of Everdirector Limited as a director
09 Mar 2012 TM01 Termination of appointment of Edward Matthew Scott Baker as a director
09 Mar 2012 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 9 March 2012
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders