DORSET DOCKERS LIMITED
Status | DISSOLVED |
Company No. | 08557513 |
Category | Private Limited Company |
Incorporated | 05 Jun 2013 |
Age | 10 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 14 days |
SUMMARY
DORSET DOCKERS LIMITED is an dissolved private limited company with number 08557513. It was incorporated 10 years, 11 months, 25 days ago, on 05 June 2013 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is Eva Cottage Eva Cottage, Ferndown, BH22 9AE, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Notification of a person with significant control
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-01
Psc name: Joe Day
Documents
Cessation of a person with significant control
Date: 31 May 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-31
Psc name: Jeremy Cook
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-08
Officer name: Mr Alan George Ketchley
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Debra Osborne
Appointment date: 2018-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-08
Officer name: Martin O'kelly
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Anthony William Osborne
Termination date: 2018-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-08
Officer name: Joe Heppenstall
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Day
Termination date: 2018-02-08
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
New address: Eva Cottage Ringwood Road Ferndown BH22 9AE
Old address: 49 Feversham Avenue Bournemouth BH8 9NH England
Change date: 2018-02-01
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2016
Action Date: 20 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-20
New address: 49 Feversham Avenue Bournemouth BH8 9NH
Old address: 5 Guest Close Poole BH12 1JF
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Termination director company
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joe Heppenstall
Documents
Termination secretary company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oliver Hare
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin O'kelly
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Hare
Documents
Appoint person director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joe Day
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Cook
Documents
Some Companies
8 VERNON STREET,BLACKBURN,BB2 2AX
Number: | 08451206 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BAMPTON GROVE,SWINDON,SN3 1BS
Number: | 10988643 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 09765137 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LAMPTON ROAD,HOUNSLOW,TW3 1LY
Number: | 07362351 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FRANCES GORDON ROAD,PERTH,PH2 8EW
Number: | SC450390 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MEADWAY,ILFORD,IG3 9BH
Number: | 06877489 |
Status: | ACTIVE |
Category: | Private Limited Company |