Advanced company searchLink opens in new window

DOYLE PLC

Company number 05786284

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)
23 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2013 2.24B Administrator's progress report to 19 December 2013
23 Dec 2013 2.35B Notice of move from Administration to Dissolution on 19 December 2013
13 Dec 2013 2.24B Administrator's progress report to 15 November 2013
31 Oct 2013 2.31B Notice of extension of period of Administration
19 Jun 2013 2.24B Administrator's progress report to 15 May 2013
19 Jun 2013 2.31B Notice of extension of period of Administration
28 Jan 2013 2.24B Administrator's progress report to 20 December 2012
30 Aug 2012 F2.18 Notice of deemed approval of proposals
14 Aug 2012 2.16B Statement of affairs with form 2.14B
14 Aug 2012 2.17B Statement of administrator's proposal
27 Jun 2012 AD01 Registered office address changed from John Doyle House Little Burrow Welwyn Garden City Hertfordshire AL7 4SP on 27 June 2012
27 Jun 2012 2.12B Appointment of an administrator
18 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 14,000,000
20 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
16 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Paul Nurton as a director
03 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
07 Jun 2010 TM01 Termination of appointment of Richard Clancy as a director
17 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Paul Francis Nurton on 1 December 2009
17 May 2010 CH01 Director's details changed for Mark Taylor on 19 April 2010
17 May 2010 CH01 Director's details changed for Stephen George Harvey on 19 April 2010
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 9