DORF DEVELOPMENTS LIMITED

C/O J & R 2nd Floor C/O J & R 2nd Floor, Bridge Road Cardiff, CF23 9AF, South Glamorgan
StatusDISSOLVED
Company No.05697945
CategoryPrivate Limited Company
Incorporated04 Feb 2006
Age18 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution28 Feb 2012
Years12 years, 2 months, 16 days

SUMMARY

DORF DEVELOPMENTS LIMITED is an dissolved private limited company with number 05697945. It was incorporated 18 years, 3 months, 11 days ago, on 04 February 2006 and it was dissolved 12 years, 2 months, 16 days ago, on 28 February 2012. The company address is C/O J & R 2nd Floor C/O J & R 2nd Floor, Bridge Road Cardiff, CF23 9AF, South Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 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: 04 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 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: 08 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Sylvia Jean Thomas

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Graham John Edward Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed l c trade services LTD\certificate issued on 07/06/06

Documents

View document PDF

Incorporation company

Date: 04 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP10318R
Status:ACTIVE
Category:Industrial and Provident Society

ARQUIPICUAL LTD

CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ

Number:11964962
Status:ACTIVE
Category:Private Limited Company

ATLAS SAFETY GROUP LIMITED

BRIDGE HOUSE,LONDON,SE1 9QR

Number:02659955
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR ACCOUNTANTS LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:09896143
Status:ACTIVE
Category:Private Limited Company

M DAY 2 LIMITED

33 BRADLEY ROAD,BRISTOL,BS34 5LF

Number:05625008
Status:ACTIVE
Category:Private Limited Company

THE SAGE APOTHECARY LIMITED

WESTWARD HOUSE,CHEPSTOW,NP16 6QS

Number:11632398
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