DORSET FOILTECH LIMITED
Company Documents
Date | Description |
---|---|
10/02/2410 February 2024 | Final Gazette dissolved following liquidation |
10/02/2410 February 2024 | Final Gazette dissolved following liquidation |
10/11/2310 November 2023 | Return of final meeting in a creditors' voluntary winding up |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Resolutions |
09/12/229 December 2022 | Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2022-12-09 |
09/12/229 December 2022 | Appointment of a voluntary liquidator |
09/12/229 December 2022 | Statement of affairs |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-30 with updates |
24/09/2124 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/04/1824 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/09/168 September 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 100 |
08/09/168 September 2016 | DIRECTOR APPOINTED MR STEPHEN JAMES WOODLAND |
26/01/1626 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MOGG |
11/05/1511 May 2015 | DIRECTOR APPOINTED MRS LISA MARIA MOGG |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/12/1130 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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