Advanced company searchLink opens in new window

DORCHESTER GENERAL PARTNER LIMITED

Company number 05010903

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)
18 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
02 Feb 2011 4.68 Liquidators' statement of receipts and payments to 25 January 2011
11 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-26
11 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100
10 Feb 2010 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 10 February 2010
10 Feb 2010 600 Appointment of a voluntary liquidator
10 Feb 2010 4.70 Declaration of solvency
14 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
28 Sep 2009 AAMD Amended accounts made up to 31 December 2007
22 Sep 2009 288b Appointment Terminated Director julie jackson
20 Feb 2009 363a Return made up to 19/01/09; full list of members
04 Nov 2008 AA Accounts made up to 31 December 2007
30 Apr 2008 363a Return made up to 19/01/08; full list of members
22 Jan 2008 288c Director's particulars changed
29 Oct 2007 288a New director appointed
19 Oct 2007 288b Director resigned
08 Oct 2007 288a New director appointed
02 Jul 2007 288c Director's particulars changed
02 Jul 2007 288c Director's particulars changed
21 May 2007 AA Accounts made up to 31 December 2006
17 Apr 2007 363s Return made up to 19/01/06; full list of members; amend
09 Mar 2007 288c Director's particulars changed
09 Mar 2007 288c Director's particulars changed
01 Mar 2007 363a Return made up to 19/01/07; full list of members