Advanced company searchLink opens in new window

DOVER BERKELEY LIMITED

Company number SC118535

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)
12 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2010 DS01 Application to strike the company off the register
24 May 2010 CH01 Director's details changed for Mr Thomas James Mccain on 1 May 2010
24 May 2010 CH01 Director's details changed for Louis Melville Goodman on 1 May 2010
24 May 2010 CH01 Director's details changed for Richard Gilliland on 1 May 2010
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
31 Jul 2009 AA Full accounts made up to 30 September 2008
24 Apr 2009 363a Return made up to 31/03/09; full list of members
21 Jul 2008 AA Full accounts made up to 30 September 2007
16 May 2008 287 Registered office changed on 16/05/2008 from 53 bothwell street glasgow G2 6TS
04 Apr 2008 363a Return made up to 31/03/08; full list of members
01 Oct 2007 288a New director appointed
04 Jul 2007 AA Full accounts made up to 30 September 2006
03 Apr 2007 363a Return made up to 31/03/07; full list of members
27 Apr 2006 363a Return made up to 31/03/06; full list of members
11 Apr 2006 410(Scot) Partic of mort/charge *
17 Feb 2006 419a(Scot) Dec mort/charge *
17 Feb 2006 419a(Scot) Dec mort/charge *
09 Feb 2006 419a(Scot) Dec mort/charge *
03 Feb 2006 MA Memorandum and Articles of Association
31 Jan 2006 CERTNM Company name changed city site-coatbridge-LIMITED\certificate issued on 31/01/06
21 Oct 2005 AA Accounts made up to 30 September 2005
21 Apr 2005 AA Accounts made up to 30 September 2004
14 Apr 2005 363s Return made up to 31/03/05; full list of members