- Company Overview for DOYLES COMMERCIAL BESPOKE VEHICLE BODIES LIMITED (10753125)
- Filing history for DOYLES COMMERCIAL BESPOKE VEHICLE BODIES LIMITED (10753125)
- People for DOYLES COMMERCIAL BESPOKE VEHICLE BODIES LIMITED (10753125)
- Charges for DOYLES COMMERCIAL BESPOKE VEHICLE BODIES LIMITED (10753125)
- Insolvency for DOYLES COMMERCIAL BESPOKE VEHICLE BODIES LIMITED (10753125)
- More for DOYLES COMMERCIAL BESPOKE VEHICLE BODIES LIMITED (10753125)
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) |
---|---|---|---|
13 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2022 | |
07 Dec 2021 | TM01 | Termination of appointment of Adrian Peter Doyle as a director on 19 August 2021 | |
03 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2021 | |
09 Dec 2020 | AD01 | Registered office address changed from The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 9 December 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 157 Humberstone Lane Thurmaston Leicester LE4 8HN England to The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 22 July 2020 | |
21 Jul 2020 | LIQ02 | Statement of affairs | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
07 May 2020 | TM01 | Termination of appointment of Jennifer Ann Doyle as a director on 24 April 2020 | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
07 Feb 2019 | AP01 | Appointment of Mr Adrian Peter Doyle as a director on 1 February 2019 | |
08 Nov 2018 | MR01 | Registration of charge 107531250002, created on 2 November 2018 | |
05 Nov 2018 | AP03 | Appointment of Mr Adrian Peter Doyle as a secretary on 5 November 2018 | |
24 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2018
|
|
07 Sep 2018 | MR01 | Registration of charge 107531250001, created on 29 August 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
08 Jan 2018 | AP01 | Appointment of Mrs Jennifer Ann Doyle as a director on 22 December 2017 | |
29 Dec 2017 | TM01 | Termination of appointment of Adrian Peter Doyle as a director on 22 December 2017 | |
04 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-04
|