- Company Overview for CLAIRE DOUGHTY & ASSOCIATES LIMITED (05819132)
- Filing history for CLAIRE DOUGHTY & ASSOCIATES LIMITED (05819132)
- People for CLAIRE DOUGHTY & ASSOCIATES LIMITED (05819132)
- Insolvency for CLAIRE DOUGHTY & ASSOCIATES LIMITED (05819132)
- More for CLAIRE DOUGHTY & ASSOCIATES LIMITED (05819132)
| 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
|
|
| 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
|
|
| 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 |