- Company Overview for DOCKGATE 4 LIMITED (04585456)
- Filing history for DOCKGATE 4 LIMITED (04585456)
- People for DOCKGATE 4 LIMITED (04585456)
- Charges for DOCKGATE 4 LIMITED (04585456)
- More for DOCKGATE 4 LIMITED (04585456)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2010 | AR01 |
Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2010-05-14
|
|
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2010 | CH01 | Director's details changed for Steven Lee Hughes on 8 October 2009 | |
09 Dec 2009 | TM01 | Termination of appointment of Patrick Trant as a director | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Feb 2009 | 363a | Return made up to 08/11/08; full list of members | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from 29 bedford place southampton SO15 2DG | |
12 Feb 2009 | 288c | Director and Secretary's Change of Particulars / steven hughes / 15/11/2008 / HouseName/Number was: , now: 32; Street was: 29 bedford place, now: bernard street; Region was: , now: hampshire; Post Code was: SO15 2DG, now: SO14 3AY | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
05 Feb 2008 | 363s | Return made up to 08/11/07; change of members | |
05 Feb 2008 | 363(288) |
Director resigned
|
|
21 Dec 2007 | 363s | Return made up to 08/11/06; no change of members | |
06 Mar 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
07 Feb 2006 | 363s | Return made up to 08/11/05; full list of members | |
06 Oct 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
23 Jun 2005 | 395 | Particulars of mortgage/charge | |
08 Jun 2005 | 395 | Particulars of mortgage/charge | |
10 Nov 2004 | 363s | Return made up to 08/11/04; full list of members |