DOLPHIN WINDOWS DOORS & CONSERVATORIES LTD

Company Documents

DateDescription
28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM, UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD, SIBLE HEDINGHAM, HALSTEAD, ESSEX, CO9 3LZ, ENGLAND

View Document

23/01/1923 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/01/1923 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/01/1923 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/07/162 July 2016 REGISTERED OFFICE CHANGED ON 02/07/2016 FROM, 42 HIGH STREET, DUNMOW, ESSEX, CM6 1AH

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE MCPHILLIPS / 03/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOEL MCPHILLIPS / 03/02/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE HAYWARD / 30/07/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM, C/O FORBES, 42 HIGH STREET, DUNMOW, ESSEX, CM6 1AH, ENGLAND

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM, FORBES SUITE 5 MELVILLE HOUSE, HIGH STREET, DUNMOW, ESSEX, CM6 1AF

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM, SUITE 5 MELVILLE HOUSE, HIGH STREET, DUNMOW, ESSEX, CM6 1AF, UNITED KINGDOM

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MS JULIE ANNE HAYWARD

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY STEPHANIE RYAN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL RYAN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MITCHELL

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 CHANGE PERSON AS SECRETARY

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ELLEN MITCHELL / 08/09/2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM, TAYLORS PIECE 9-11 STORTFORD ROAD, GREAT DUNMOW, ESSEX, CM6 1DA, UNITED KINGDOM

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED JOEL MCPHILLIPS

View Document

29/10/0929 October 2009 CHANGE OF NAME 23/10/2009

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED DOLPHIN WINDOW DOOR & CONSERVATORY LTD CERTIFICATE ISSUED ON 29/10/09

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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