- Company Overview for DORISCENTRAL LIMITED (08103997)
- Filing history for DORISCENTRAL LIMITED (08103997)
- People for DORISCENTRAL LIMITED (08103997)
- Charges for DORISCENTRAL LIMITED (08103997)
- Insolvency for DORISCENTRAL LIMITED (08103997)
- More for DORISCENTRAL LIMITED (08103997)
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) |
---|---|---|---|
18 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jul 2023 | AD01 | Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Baribirolli Square Manchester M2 3BD on 18 July 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to 100 Barbirolli Square Manchester M2 3AB on 29 June 2023 | |
21 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2023 | |
10 Feb 2022 | LIQ01 | Declaration of solvency | |
04 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2022 | AD01 | Registered office address changed from 1st Floor, Hilton House Hilton Street Manchester M1 2EH England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 2 February 2022 | |
01 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2021 | AD01 | Registered office address changed from 222a the Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom to 1st Floor, Hilton House Hilton Street Manchester M1 2EH on 9 September 2021 | |
15 Jul 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
02 Feb 2021 | AP01 | Appointment of Mr Paul Derek Jezzard as a director on 31 January 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Christine Ellen Mchugh as a director on 31 January 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Kathryn Ann Butler Lucass as a director on 31 January 2021 | |
02 Feb 2021 | TM02 | Termination of appointment of Kathryn Ann Butler Lucass as a secretary on 31 January 2021 | |
13 Aug 2020 | MA | Memorandum and Articles of Association | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | AP01 | Appointment of Mr Christopher George Sellers as a director on 23 July 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr Geoffrey Richard Smith as a director on 23 July 2020 | |
30 Jul 2020 | PSC07 | Cessation of Kathryn Ann Butler Lucass as a person with significant control on 23 July 2020 | |
30 Jul 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
30 Jul 2020 | PSC07 | Cessation of Christine Ellen Mchugh as a person with significant control on 23 July 2020 | |
30 Jul 2020 | PSC02 | Notification of Kelly Bidco Limited as a person with significant control on 23 July 2020 | |
27 Jul 2020 | MR01 | Registration of charge 081039970002, created on 23 July 2020 |