Advanced company searchLink opens in new window

DORMANT14 LIMITED

Company number 01587570

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)
19 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
19 May 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
19 May 2011 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2010 AD01 Registered office address changed from 80 Strand London WC2R 0RL on 15 December 2010
15 Dec 2010 4.70 Declaration of solvency
15 Dec 2010 600 Appointment of a voluntary liquidator
15 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-06
01 Dec 2010 CERTNM Company name changed pearson sterling investments LIMITED\certificate issued on 01/12/10
  • CONNOT ‐ Change of name notice
18 Nov 2010 TM01 Termination of appointment of Michael Day as a director
20 Oct 2010 SH20 Statement by Directors
20 Oct 2010 SH19 Statement of capital on 20 October 2010
  • GBP 5,000
20 Oct 2010 CAP-SS Solvency Statement dated 11/10/10
20 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
28 Apr 2010 AA Full accounts made up to 31 December 2009
30 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2009 AP03 Appointment of Stephen Andrew Jones as a secretary
17 Oct 2009 CH03 Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009
15 Oct 2009 CH01 Director's details changed for David Hulton Colville on 2 October 2009
15 Oct 2009 CH01 Director's details changed for Michael Gerry Day on 2 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Andrew John Midgley on 2 October 2009
09 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict 12/02/2009
11 May 2009 363a Return made up to 10/05/09; full list of members
28 Apr 2009 AA Full accounts made up to 31 December 2008
26 Feb 2009 288c Director's Change of Particulars / michael day / 01/11/2006 / HouseName/Number was: , now: 4 the mews; Street was: 1 blatchington road, now: ; Area was: , now: hitchen hatch lane; Post Town was: tunbridge wells, now: sevenoaks; Post Code was: TN2 5EG, now: TN13 3BQ