Advanced company searchLink opens in new window

DULCIE PROPERTIES LIMITED

Company number 07127429

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)