Advanced company searchLink opens in new window

CLAIRE DOUGHTY & ASSOCIATES LIMITED

Company number 05819132

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Feb 2012 AD01 Registered office address changed from 12 Poplars Court Lenton Lane Nottingham Notts United Kingdom on 15 February 2012
15 Feb 2012 4.20 Statement of affairs with form 4.19
15 Feb 2012 600 Appointment of a voluntary liquidator
15 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-10
15 Feb 2012 600 Appointment of a voluntary liquidator
12 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
14 Mar 2011 AD01 Registered office address changed from Stretton Old Hall Stretton Tilston Malpas Cheshire SY14 7JA United Kingdom on 14 March 2011
14 Mar 2011 CH01 Director's details changed for Claire Doughty on 14 March 2011
27 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Aug 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Claire Doughty on 17 May 2010
09 Aug 2010 CH03 Secretary's details changed for Simon Doughty on 17 May 2010
18 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Aug 2009 363a Return made up to 17/05/09; full list of members
28 Aug 2008 363a Return made up to 17/05/08; full list of members
26 Aug 2008 288c Director's Change of Particulars / claire doughty / 26/02/2008 / HouseName/Number was: , now: stretton old hall; Street was: 5 dee lane, now: stretton; Area was: , now: tilston; Post Town was: chester, now: malpas; Post Code was: CH3 5AH, now: SY14 7JA; Country was: , now: united kingdom
26 Aug 2008 288c Secretary's Change of Particulars / simon doughty / 26/02/2008 / HouseName/Number was: , now: stretton old hall; Street was: 5 dee lane, now: stretton; Area was: , now: tilston; Post Town was: chester, now: malpas; Post Code was: CH3 5AH, now: SY14 7JA; Country was: , now: united kingdom
26 Aug 2008 353 Location of register of members
26 Aug 2008 190 Location of debenture register
26 Aug 2008 287 Registered office changed on 26/08/2008 from 5 dee lane chester cheshire CH3 5AH
04 Mar 2008 AA Total exemption full accounts made up to 31 October 2007