Advanced company searchLink opens in new window

DORSET TRADE WINDOWS LTD

Company number 07884162

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)
26 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2021 L64.07 Completion of winding up
17 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Aug 2018 DS02 Withdraw the company strike off application
27 Jul 2018 COCOMP Order of court to wind up
14 May 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
26 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
19 Mar 2018 MR04 Satisfaction of charge 078841620001 in full
18 Apr 2017 MR01 Registration of charge 078841620001, created on 18 April 2017
23 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 May 2015 TM01 Termination of appointment of Craig Zachary Rochford as a director on 5 May 2015
23 Apr 2015 TM01 Termination of appointment of Keith Joseph James Middleton as a director on 19 March 2015
07 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
12 Nov 2014 AP01 Appointment of Craig Zachary Rochford as a director on 23 October 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
02 May 2014 AD01 Registered office address changed from Unit 8 Fancy Road Poole Dorset BH12 4PZ England on 2 May 2014
02 May 2014 AD01 Registered office address changed from 38 Worbarrow Gardens Poole Dorset BH12 3PA on 2 May 2014
07 Mar 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
02 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012