Advanced company searchLink opens in new window

DORISCENTRAL LIMITED

Company number 08103997

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-01-25
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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