Advanced company searchLink opens in new window

DOS CAMINOS LIMITED

Company number 06864252

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)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2013 TM01 Termination of appointment of Glenn Peter Rothwell as a director on 15 March 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100,000
18 Mar 2011 AP01 Appointment of Ernest Thomas Walter Head as a director
03 Dec 2010 TM01 Termination of appointment of David Mccarthy as a director
14 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
14 Jun 2010 AD01 Registered office address changed from Thames Tower Station Road Reading Berkshire RG1 1LX on 14 June 2010
14 Jun 2010 CH01 Director's details changed for Christine Mary Rothwell on 31 March 2010
27 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Jun 2009 288a Director appointed linda margaret sharpe
17 Jun 2009 288a Director appointed christine mary rothwell
17 Jun 2009 88(2) Ad 05/06/09 gbp si 99000@1=99000 gbp ic 1000/100000
17 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2009 288c Director's Change of Particulars / david mcarthy / 31/03/2009 / Surname was: mcarthy, now: mccarthy
31 Mar 2009 NEWINC Incorporation