- Company Overview for DOYLE PLC (05786284)
- Filing history for DOYLE PLC (05786284)
- People for DOYLE PLC (05786284)
- Charges for DOYLE PLC (05786284)
- Insolvency for DOYLE PLC (05786284)
- More for DOYLE PLC (05786284)
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
|
|
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 |