DOVERLINE LIMITED
Status | DISSOLVED |
Company No. | 03664351 |
Category | Private Limited Company |
Incorporated | 09 Nov 1998 |
Age | 25 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 26 Jun 2010 |
Years | 13 years, 11 months, 7 days |
SUMMARY
DOVERLINE LIMITED is an dissolved private limited company with number 03664351. It was incorporated 25 years, 6 months, 24 days ago, on 09 November 1998 and it was dissolved 13 years, 11 months, 7 days ago, on 26 June 2010. The company address is 25 Moorgate, London, EC2R 6AY.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Mar 2010
Action Date: 17 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-17
Documents
Liquidation voluntary creditors return of final meeting
Date: 26 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2010
Action Date: 22 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-22
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 06/01/2009 from the clock house frogmoor high wycombe buckinghamshire HP13 5DL
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/05; full list of members
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Accounts with accounts type group
Date: 14 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Accounts with accounts type group
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type group
Date: 25 Jul 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/01; full list of members
Documents
Accounts with accounts type group
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full group
Date: 03 May 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/00; full list of members
Documents
Legacy
Date: 04 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 04/10/00 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/99; full list of members
Documents
Legacy
Date: 25 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/12/99
Documents
Legacy
Date: 25 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 25/08/99 from: 40 north park gerrards cross buckinghamshire SL9 8YP
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 17/12/98--------- £ si 1000998@1=1000998 £ ic 2/1001000
Documents
Resolution
Date: 06 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 1999
Category: Capital
Type: 123
Description: £ nc 1000/1001000 17/12/98
Documents
Resolution
Date: 06 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 13/11/98 from: 120 east road london N1 6AA
Documents
Some Companies
CORNISH MACHINERY AND PACKAGING SUPPLIERS LIMITED
CORNISH HOUSE 7 WASSAGE WAY,DROITWICH SPA,WR9 0NX
Number: | 02135324 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSILON HOUSE EPSILON TERRACE,IPSWICH,IP3 9FJ
Number: | 09007753 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,BRADFORD,BD1 5AF
Number: | 07487165 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 11233507 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 - 91 CARDIFF ROAD,CARDIFF,CF15 7PQ
Number: | 09650481 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-7 SUNNYHILL ROAD,LONDON,SW16 2UG
Number: | 11646621 |
Status: | ACTIVE |
Category: | Private Limited Company |