DOUGLAND HOLDINGS LIMITED

1580 Parkway Solent Business Park, Whiteley Fareham, PO15 7AG, Hampshire
StatusDISSOLVED
Company No.01218204
CategoryPrivate Limited Company
Incorporated02 Jul 1975
Age48 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution14 Jul 2021
Years2 years, 9 months, 15 days

SUMMARY

DOUGLAND HOLDINGS LIMITED is an dissolved private limited company with number 01218204. It was incorporated 48 years, 9 months, 27 days ago, on 02 July 1975 and it was dissolved 2 years, 9 months, 15 days ago, on 14 July 2021. The company address is 1580 Parkway Solent Business Park, Whiteley Fareham, PO15 7AG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2020

Action Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2019

Action Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD

Change date: 2018-08-13

New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2018

Action Date: 09 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-09

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 26 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2017

Action Date: 09 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2016

Action Date: 09 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD

Old address: Little Park Farm Little Park Farm Road Segensworth Industrial Estate Fareham Hants PO15 5SN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Carolyn Cook

Termination date: 2013-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Cook

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Rutter

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Frank Hoyland

Change date: 2012-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Frank Hoyland

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Carolyn Cook

Change date: 2009-10-10

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Oct 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Nov 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Dec 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Oct 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/99; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Mar 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/98; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Oct 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/97; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Oct 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/96; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Nov 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 17 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 1992

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1991

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 21/09/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Capital

Type: 88(2)R

Description: Ad 09/11/90--------- £ si 9900@1=9900 £ ic 100/10000

Documents

View document PDF

Resolution

Date: 21 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 1990

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/09/90; full list of members

Documents

View document PDF

Accounts with accounts type small group

Date: 11 Oct 1989

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 11 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/09/89; full list of members

Documents

View document PDF

Memorandum articles

Date: 20 Dec 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dougland industrial cleaning com pany LIMITED\certificate issued on 01/12/88

Documents

View document PDF

Resolution

Date: 23 Nov 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1988

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 21 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/09/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1987

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 27 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/09/87; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1986

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Legacy

Date: 19 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 23/10/86; full list of members

Documents

View document PDF


Some Companies

BRENT CLUB LTD

103 UNIT 3,LONDON,NW2 3JG

Number:11722494
Status:ACTIVE
Category:Private Limited Company

DB ADVANCED CARPENTRY & JOINERY LTD

17 SARSFIELD ROAD,GREENFORD,UB6 7AE

Number:05791758
Status:ACTIVE
Category:Private Limited Company

KD TRAINING CONSULTANTS LIMITED

THE COACH HOUSE, 2A CARR ROAD,CHESHIRE,WA15 8DX

Number:06081586
Status:ACTIVE
Category:Private Limited Company

P1 PARTS LIMITED

BROOKBANK FARM SHRIGLEY ROAD SOUTH,STOCKPORT,SK12 1TF

Number:11314705
Status:ACTIVE
Category:Private Limited Company

PAZDER LIMITED

46 NEWCASTLE AVENUE,WORKSOP,S80 1LA

Number:09060925
Status:ACTIVE
Category:Private Limited Company

PLAIN IT LIMITED

72 BEECHWOOD GROVE,LONDON,W3 7HY

Number:10544083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source