- Company Overview for DULCIE PROPERTIES LIMITED (07127429)
- Filing history for DULCIE PROPERTIES LIMITED (07127429)
- People for DULCIE PROPERTIES LIMITED (07127429)
- More for DULCIE PROPERTIES LIMITED (07127429)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2012 | DS01 | Application to strike the company off the register | |
12 Jan 2012 | TM01 | Termination of appointment of Richard David Charles Andrews as a director on 6 January 2012 | |
12 Jan 2012 | TM01 | Termination of appointment of Roger Edward Walden Andrews as a director on 6 January 2012 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
12 Oct 2011 | AA01 | Current accounting period shortened from 31 January 2011 to 31 July 2010 | |
03 Feb 2011 | TM01 | Termination of appointment of Dulcie Andrews as a director | |
02 Feb 2011 | AR01 |
Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
|
|
01 Feb 2011 | TM01 | Termination of appointment of Dulcie Andrews as a director | |
28 Jan 2011 | CH01 | Director's details changed for Mr John Richard Andrews on 28 January 2011 | |
28 Jan 2011 | AD01 | Registered office address changed from Suite 3 Park Mansions 48 Ninian Road Cardiff South Glamorgan CF23 5EH Wales on 28 January 2011 | |
16 Jan 2010 | NEWINC |
Incorporation
|