Advanced company searchLink opens in new window

DORDON 1 LIMITED

Company number 05974892

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2013 DS01 Application to strike the company off the register
10 Dec 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 75
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jan 2012 CH01 Director's details changed for Mr Robert John Rafferty on 31 December 2011
21 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Jan 2011 TM01 Termination of appointment of Colin Armstrong as a director
10 Jan 2011 TM02 Termination of appointment of Colin Armstrong as a secretary
10 Jan 2011 TM01 Termination of appointment of Derek Davies as a director
17 Dec 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Mar 2010 AD01 Registered office address changed from 26a Bird Street Lichfiled Staffordshire WS13 6PR on 30 March 2010
03 Mar 2010 AR01 Annual return made up to 23 October 2009 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Robert John Rafferty on 1 October 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Mar 2009 395 Particulars of a mortgage or charge / charge no: 9
24 Feb 2009 395 Particulars of a mortgage or charge / charge no: 8
22 Jan 2009 395 Particulars of a mortgage or charge / charge no: 7
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 6
28 Oct 2008 363a Return made up to 23/10/08; full list of members
28 Oct 2008 288c Director's Change of Particulars / derek davies / 28/10/2008 / HouseName/Number was: , now: yew tree farm; Street was: oaklands farm pinfold lane, now: high street; Area was: bromley hurst abbotts bromley, now: marchington; Post Town was: rugeley, now: uttoxeter; Post Code was: WS15 3AF, now: ST14 8LD; Country was: , now: united kingdom
21 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
16 Jul 2008 288b Appointment Terminated Director peter riley