Advanced company searchLink opens in new window

DOROTHY WILLIAMS DEVELOPMENTS LIMITED

Company number 05252516

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
21 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
26 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 13,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 May 2015 SH20 Statement by Directors
20 May 2015 SH19 Statement of capital on 20 May 2015
  • GBP 13,500
20 May 2015 CAP-SS Solvency Statement dated 28/04/15
20 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/05/2015
20 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 19,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
28 Mar 2014 SH20 Statement by directors
28 Mar 2014 SH19 Statement of capital on 28 March 2014
  • GBP 19,000
28 Mar 2014 CAP-SS Solvency statement dated 04/03/14
28 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £20000 cancelled from share prem a/c 06/03/2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014
23 Jan 2014 TM01 Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014
12 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
25 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
05 Aug 2013 SH19 Statement of capital on 5 August 2013
  • GBP 39,000