Advanced company searchLink opens in new window

DOCTOR RENEWABLE LTD

Company number 10258038

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Application for removal of company from the register 08/01/2018
01 Feb 2018 DS01 Application to strike the company off the register
14 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 June 2017
14 Jun 2017 TM01 Termination of appointment of Matthew Terrence Rider as a director on 2 June 2017
14 Jun 2017 AD01 Registered office address changed from Suite a, 2nd Floor 13 Reeves Way South Woodham Ferrers Essex CM3 5XF United Kingdom to Suite a 2nd Floor 13 Reeves Way South Woodham Ferrers CM3 5XF on 14 June 2017
05 Jun 2017 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Suite a, 2nd Floor 13 Reeves Way South Woodham Ferrers Essex CM3 5XF on 5 June 2017
05 Jun 2017 TM01 Termination of appointment of Matthew Terrence Rider as a director on 2 June 2017
05 Jun 2017 AP01 Appointment of Mr Lewis William Martin Westney as a director on 2 June 2017
11 May 2017 TM01 Termination of appointment of Lewis William Martin Westney as a director on 11 May 2017
22 Feb 2017 AP01 Appointment of Mr Matthew Terrence Rider as a director on 16 February 2017
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 2,001
30 Jan 2017 CS01 Confirmation statement made on 30 June 2016 with updates
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,000
20 Jan 2017 AD01 Registered office address changed from Suite 11, Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 20 January 2017
19 Jan 2017 TM01 Termination of appointment of Martin Martin Westney as a director on 30 June 2016
18 Jan 2017 AP01 Appointment of Mr Lewis William Martin Westney as a director on 30 June 2016
30 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-30
  • GBP 4