DOVERLINE LIMITED

25 Moorgate, London, EC2R 6AY
StatusDISSOLVED
Company No.03664351
CategoryPrivate Limited Company
Incorporated09 Nov 1998
Age25 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution26 Jun 2010
Years13 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

Gazette dissolved liquidation

Date: 26 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 31/12/99

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 17/12/98--------- £ si 1000998@1=1000998 £ ic 2/1001000

Documents

View document PDF

Memorandum articles

Date: 06 Jan 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Capital

Type: 123

Description: £ nc 1000/1001000 17/12/98

Documents

View document PDF

Resolution

Date: 06 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GAMSTAD NO. 1 LTD

EPSILON HOUSE EPSILON TERRACE,IPSWICH,IP3 9FJ

Number:09007753
Status:ACTIVE
Category:Private Limited Company

MASON BECKWITH LTD

THE STUDIO,BRADFORD,BD1 5AF

Number:07487165
Status:ACTIVE
Category:Private Limited Company

MERCIDIEU LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11233507
Status:ACTIVE
Category:Private Limited Company

SPEED'S HALFWAY GARAGE LTD

85 - 91 CARDIFF ROAD,CARDIFF,CF15 7PQ

Number:09650481
Status:ACTIVE
Category:Private Limited Company

SUNNY KIDS AGENCY LTD

3-7 SUNNYHILL ROAD,LONDON,SW16 2UG

Number:11646621
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