Advanced company searchLink opens in new window

DORACO PROPERTY LIMITED

Company number 05173770

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)
30 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
16 Mar 2011 4.70 Declaration of solvency
15 Mar 2011 600 Appointment of a voluntary liquidator
15 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-28
14 Mar 2011 AD01 Registered office address changed from 89 New Bond Street London W1A 1DA on 14 March 2011
20 Jan 2011 TM01 Termination of appointment of Duncan Aird as a director
21 Sep 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1,250,000
21 Sep 2010 CH01 Director's details changed for Andrzej Hass on 7 July 2010
21 Sep 2010 CH01 Director's details changed for Wlodzimierz Matuszewski on 7 July 2010
21 Sep 2010 CH04 Secretary's details changed for Boodle Hatfield Secretarial Limited on 7 July 2010
09 Sep 2010 TM01 Termination of appointment of Wlodzimierz Matuszewski as a director
09 Sep 2010 TM01 Termination of appointment of Andrzej Hass as a director
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Jul 2009 363a Return made up to 07/07/09; full list of members
05 May 2009 AA Full accounts made up to 30 June 2008
15 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Oct 2008 MA Memorandum and Articles of Association
20 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008 Secretary of state approval
16 Jul 2008 363a Return made up to 07/07/08; full list of members
15 Jul 2008 288c Director's Change of Particulars / andrzej hass / 05/02/2008 / HouseName/Number was: , now: avenue pasteur 131; Street was: ketrzynskiego 25M10, now: l-2311; Post Town was: gdansk, now: ; Region was: 80-376, now: ; Post Code was: foreign, now: ; Country was: poland, now: luxembourg
15 Jul 2008 288c Secretary's Change of Particulars / boodle hatfield secretarial LIMITED / 13/12/2004 / HouseName/Number was: , now: 89; Street was: 61 brook street, now: new bond street; Post Code was: W1K 4BL, now: W1S 1DA; Country was: , now: united kingdom
15 Jul 2008 288c Director's Change of Particulars / duncan aird / 19/11/2007 / HouseName/Number was: , now: the firs; Street was: 20 shaftesbury way, now: irene road; Area was: , now: stoke d'abernon; Post Town was: twickenham, now: cobham; Region was: middlesex, now: surrey; Post Code was: TW2 5RP, now: KT11 2SR; Country was: , now: united kingdom
14 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights