DOORWARE LIMITED

Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, England
StatusDISSOLVED
Company No.02559308
CategoryPrivate Limited Company
Incorporated16 Nov 1990
Age33 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution12 Dec 2022
Years1 year, 6 months, 7 days

SUMMARY

DOORWARE LIMITED is an dissolved private limited company with number 02559308. It was incorporated 33 years, 7 months, 3 days ago, on 16 November 1990 and it was dissolved 1 year, 6 months, 7 days ago, on 12 December 2022. The company address is Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, England.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2022

Action Date: 07 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2021

Action Date: 07 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2020

Action Date: 07 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2019

Action Date: 07 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

New address: Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH

Old address: 5 Fir Close Walton on Thames Surrey KT12 2SX

Change date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Terence Edward Morris

Documents

View document PDF

Legacy

Date: 21 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary cynthia bremner

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / terence morris / 14/07/2008

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher bremner

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/01/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Resolution

Date: 16 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 20/02/96 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 10/01/95 from: jsg consultancy tor house crawley ridge camberley surrey GU15 2AD

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

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

Legacy

Date: 17 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/93; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Capital

Type: 88(2)R

Description: Ad 12/11/91--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 06 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 16/11/91; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 21/12/90 from: farncombe lodge 16 farncombe road worthing west sussex BW11 2BB

Documents

View document PDF

Incorporation company

Date: 16 Nov 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001153
Status:ACTIVE
Category:Charitable Incorporated Organisation

BRAMHALL DAVENPORT HOLDING LIMITED

31 ALDERLEY WAY,STOCKPORT,SK3 8XL

Number:10931992
Status:ACTIVE
Category:Private Limited Company

FORTESCUE AVENUE MANAGEMENT LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:10528464
Status:ACTIVE
Category:Private Limited Company

G.A JOINERY LTD

30 VILLIERS ROAD,WATFORD,WD19 4AH

Number:09452969
Status:ACTIVE
Category:Private Limited Company

G11TOURNAMENT LTD

101 RIDGEMOOR ROAD,LEOMINSTER,HR6 8UH

Number:11663563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAPJ IVINGHOE LTD

STATION ROAD,LEIGHTON BUZZARD,LU7 9EB

Number:04223162
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