Advanced company searchLink opens in new window

DORRIS CONSTRUCTION LTD

Company number 06752910

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 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
15 Dec 2014 CERTNM Company name changed sandwichesrus LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
15 Dec 2014 AD01 Registered office address changed from 233 Gloucester Road Bishopston Bristol BS7 8NR to C/O C/O 14 Harford Close Bristol BS9 2QD on 15 December 2014
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
23 May 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
02 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Feb 2013 AA Total exemption small company accounts made up to 30 November 2011
14 Feb 2013 AA Total exemption small company accounts made up to 30 November 2010
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
24 Jan 2013 TM02 Termination of appointment of Pal Office Solutions Ltd as a secretary
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
10 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
28 Mar 2011 CH04 Secretary's details changed for Pal Office Solutions Ltd on 28 March 2011