Advanced company searchLink opens in new window

DOLPHIN RETAIL MANAGEMENT LIMITED

Company number 05867398

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)
28 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2012 4.68 Liquidators' statement of receipts and payments to 19 October 2012
22 May 2012 4.68 Liquidators' statement of receipts and payments to 19 April 2012
22 Nov 2011 4.68 Liquidators' statement of receipts and payments to 19 October 2011
25 May 2011 4.68 Liquidators' statement of receipts and payments to 19 April 2011
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 19 October 2010
21 May 2010 4.68 Liquidators' statement of receipts and payments to 19 April 2010
06 May 2009 600 Appointment of a voluntary liquidator
06 May 2009 4.20 Statement of affairs with form 4.19
06 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-20
13 Apr 2009 287 Registered office changed on 13/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ united kingdom
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Aug 2008 225 Accounting reference date extended from 31/07/2008 to 31/08/2008
23 Jul 2008 363a Return made up to 05/07/08; full list of members
23 Jul 2008 288c Director's Change of Particulars / arthur harris / 16/03/2008 / Title was: , now: mr; HouseName/Number was: , now: orchard house; Street was: orchard house, now: 1 frieston road; Area was: 1 frieston road, now: caythorpe; Post Town was: caythorpe,grantham, now: grantham; Country was: , now: united kingdom; Occupation was: company director, now: man
23 Jul 2008 288c Director's Change of Particulars / jane harris / 16/03/2008 / HouseName/Number was: , now: orchard house; Street was: orchard house, 1 frieston road, now: 1 frieston road; Country was: , now: united kingdom; Occupation was: administration manager, now: director
23 Jul 2008 287 Registered office changed on 23/07/2008 from rutland house minerva business park lynch wood peterborough PE2 6PZ
17 Jun 2008 288b Appointment Terminated Secretary andrew vear
10 Jun 2008 287 Registered office changed on 10/06/2008 from haldane house 3 ruston road alma park grantham lincolnshire NG31 9SW
22 May 2008 288b Appointment Terminated Director and Secretary ian bostock
07 May 2008 AA Accounts for a small company made up to 31 July 2007
10 Jan 2008 363a Return made up to 05/07/07; full list of members
30 Oct 2007 287 Registered office changed on 30/10/07 from: 43 warren way grantham lincs NG31 9SE
13 Feb 2007 288a New secretary appointed;new director appointed