DOSCO HOLDINGS LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/196 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 APPLICATION FOR STRIKING-OFF

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

02/03/192 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/05/162 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

28/03/1628 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/09/1411 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 1

View Document

03/09/143 September 2014 SOLVENCY STATEMENT DATED 27/08/14

View Document

03/09/143 September 2014 STATEMENT BY DIRECTORS

View Document

03/09/143 September 2014 REDUCE ISSUED CAPITAL 27/08/2014

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM OLLERTON ROAD TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0PQ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ADRYCH

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030462520001

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR PHILIP ADRYCH

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DREYER

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR MARTIN DAVID CAIN

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN PLAYER

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED CHRISTIAN DREYER

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR CASPAAR TRAUTWEIN

View Document

26/04/1126 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 4801000.00

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

08/11/108 November 2010 ADOPT ARTICLES 02/11/2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE HOLLOWAY

View Document

10/08/1010 August 2010 SECRETARY APPOINTED CHRISTOPHER PLAYER

View Document

28/05/1028 May 2010 AUDITOR'S RESIGNATION FILED ON THIS COMPANY IN ERROR - WAS MEANT FOR CO NO 567906

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 AUDITOR'S RESIGNATION

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER HART

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAREHAM

View Document

13/05/1013 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 1801000

View Document

13/05/1013 May 2010 SECTION 121, 551 & 570 04/05/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM STEEL HOUSE BARNSLEY ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8DS UNITED KINGDOM

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED DR CASPAAR FRIEDRICH TRAUTWEIN

View Document

13/05/1013 May 2010 SECRETARY APPOINTED LESLIE STUART HOLLOWAY

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM STEEL HOUSE BARNSLEY ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8DS

View Document

13/04/1013 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE THOMAS FAREHAM / 13/04/2010

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM BARNSLEY ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8DS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED PETER JOHN HART

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED STEPHEN GEORGE THOMAS FAREHAM

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN SWIRE

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY DANIEL TOFFOLO

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 3QZ

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 S366A DISP HOLDING AGM 06/12/05

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: AMCO HOUSE 25 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AD

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/08/9514 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/95

View Document

11/08/9511 August 1995 ADOPT MEM AND ARTS 05/08/94

View Document

08/08/958 August 1995 COMPANY NAME CHANGED FORAY 782 LIMITED CERTIFICATE ISSUED ON 08/08/95

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

26/07/9526 July 1995 NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company