DOYLE MANAGEMENT SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 07953977 |
Category | Private Limited Company |
Incorporated | 17 Feb 2012 |
Age | 12 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DOYLE MANAGEMENT SOLUTIONS LIMITED is an liquidation private limited company with number 07953977. It was incorporated 12 years, 3 months, 11 days ago, on 17 February 2012. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2023
Action Date: 23 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jul 2022
Action Date: 23 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-23
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Change date: 2021-07-06
Old address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Change to a person with significant control
Date: 24 May 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Briggs
Change date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 24 May 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Briggs
Cessation date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-07
Officer name: Mr Ian Briggs
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Ian Briggs
Documents
Change to a person with significant control
Date: 14 Feb 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-06
Psc name: Mrs Elizabeth Briggs
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-14
Old address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
New address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-28
Officer name: Ms Elizabeth Doyle
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Elizabeth Doyle
Change date: 2017-09-28
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-31
Officer name: Ms Elizabeth Doyle
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Old address: Offices 11&12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England
Change date: 2013-04-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change account reference date company current extended
Date: 05 Mar 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Some Companies
UNIT 3 WILTSHIRE HOUSE,HULL,HU4 6PA
Number: | 05874829 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERSFIELD,ALDERMINSTER,CV37 8NY
Number: | 07194338 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 09566693 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 11692390 |
Status: | ACTIVE |
Category: | Private Limited Company |
APOLLO BUILDING,MANCHESTER,M12 6BQ
Number: | 09893082 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MAYES CLOSE,WARLINGHAM,CR6 9LB
Number: | 10822432 |
Status: | ACTIVE |
Category: | Private Limited Company |