DORSET FOILTECH LIMITED

Company Documents

DateDescription
10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

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

View Document

09/12/229 December 2022 Appointment of a voluntary liquidator

View Document

09/12/229 December 2022 Statement of affairs

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR STEPHEN JAMES WOODLAND

View Document

26/01/1626 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MOGG

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MRS LISA MARIA MOGG

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/12/1130 December 2011 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