DOUGLAND HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 01218204 |
Category | Private Limited Company |
Incorporated | 02 Jul 1975 |
Age | 48 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Jul 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Liquidation voluntary resignation liquidator
Date: 26 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary appointment of liquidator
Date: 26 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 28 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Termination secretary company with name
Date: 05 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Cook
Documents
Appoint person secretary company with name
Date: 05 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Rutter
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
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
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
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
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
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
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
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
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
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
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
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
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
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
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
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; no change of members
Documents
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
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; no change of members
Documents
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
Legacy
Date: 25 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; full list of members
Documents
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
Legacy
Date: 24 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; no change of members
Documents
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
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 22 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; full list of members
Documents
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
Legacy
Date: 17 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/93; no change of members
Documents
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
Legacy
Date: 09 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/92; no change of members
Documents
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
Legacy
Date: 25 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 21/09/91; full list of members
Documents
Legacy
Date: 23 Jan 1991
Category: Capital
Type: 88(2)R
Description: Ad 09/11/90--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Resolution
Date: 21 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 22 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/09/90; full list of members
Documents
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
Legacy
Date: 11 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/09/89; full list of members
Documents
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
Resolution
Date: 23 Nov 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 21 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/09/88; full list of members
Documents
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
Legacy
Date: 27 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/09/87; full list of members
Documents
Legacy
Date: 19 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 19 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 23/10/86; full list of members
Documents
Some Companies
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 |
BROOKBANK FARM SHRIGLEY ROAD SOUTH,STOCKPORT,SK12 1TF
Number: | 11314705 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NEWCASTLE AVENUE,WORKSOP,S80 1LA
Number: | 09060925 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BEECHWOOD GROVE,LONDON,W3 7HY
Number: | 10544083 |
Status: | ACTIVE |
Category: | Private Limited Company |