DOUGHTY HANSON & CO V NOMINEES ONE LIMITED

Thorpe Cloud Thorpe Cloud, Windlesham, GU20 6PQ, England
StatusDISSOLVED
Company No.06019307
CategoryPrivate Limited Company
Incorporated05 Dec 2006
Age17 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months

SUMMARY

DOUGHTY HANSON & CO V NOMINEES ONE LIMITED is an dissolved private limited company with number 06019307. It was incorporated 17 years, 6 months, 2 days ago, on 05 December 2006 and it was dissolved 2 years, 9 months ago, on 07 September 2021. The company address is Thorpe Cloud Thorpe Cloud, Windlesham, GU20 6PQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-10

Psc name: Doughty Hanson & Co V Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Mr Graeme Dominic Stening

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Mr Peter Kruppa

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard Peter Hanson

Change date: 2021-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Margaret Bradshaw

Change date: 2021-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

New address: Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ

Change date: 2021-08-10

Old address: 36 Broadway London SW1H 0BH England

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Kruppa

Change date: 2021-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kruppa

Appointment date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Martin Dooley

Termination date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Doughty Hanson & Co V Limited

Change date: 2019-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

New address: 36 Broadway London SW1H 0BH

Old address: 45 Pall Mall London SW1Y 5JG

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mr Benjamin Martin Dooley

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Ms Julie Margaret Bradshaw

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Nicholas Lund

Termination date: 2018-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-03

Officer name: Graeme Dominic Stening

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Dominic Stening

Change date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Peter Hanson

Change date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-15

Officer name: Mr Graeme Dominic Stening

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Stephen Charles Marquardt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 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: 11 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 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: 07 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 04 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-04

Officer name: Mr Richard Peter Hanson

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Doughty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Graeme Dominic Stening

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 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: 08 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Stephen Charles Marquardt

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nicholas Lund

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Lever

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Dominic Stening

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Marquardt

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Richard Peter Hanson

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Max Lever

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Graeme Dominic Stening

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Edward Doughty

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 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: 288c

Description: Director's change of particulars / richard hanson / 01/08/2008

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 05 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACELERADO LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07026352
Status:ACTIVE
Category:Private Limited Company

AFFORDABLE HOMES GROUP LIMITED

6 LONG CROFT,DERBY,DE72 2UH

Number:09573963
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11027585
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DUNBRIDGE HAULAGE LTD

21 DOWN LANE,BATH,BA2 6UF

Number:08957740
Status:ACTIVE
Category:Private Limited Company

NOEL SOMERVILLE BUILDING SERVICES LIMITED

110 SKEAGH ROAD,DROMORE,BT25 2PZ

Number:NI604344
Status:ACTIVE
Category:Private Limited Company

PASTURE AE LIMITED

5 PRIORY COURT,CAMBERLEY,GU15 3YX

Number:07943479
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