DOWHIGH (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 APPLICATION FOR STRIKING-OFF

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR INDUCTION LIMITED

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

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

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

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

View Accounts

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

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

View Accounts

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Accounts

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INDUCTION LIMITED / 03/06/2011

View Document

03/10/123 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLIVER & CO SECRETARIAL SERVICES LIMITED / 03/06/2011

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR TIMOTHY JOSEPH POLDING

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O OLIVER & CO. BOOTH MANSION 30 WATERGATE STREET CHESTER CHESHIRE CH1 2LA ENGLAND

View Document

17/12/1017 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEES LLOYD SECRETARIES LIMITED / 16/11/2009

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM C/O C/O, LEES LLOYD WHITLEY LEES LLOYD WHITLEY RIVERSIDE PARK 1 SOUTHWOOD ROAD BROMBOROUGH WIRRAL CH62 3QX

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INDUCTION LIMITED / 01/10/2009

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEES LLOYD SECRETARIES LIMITED / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LEES LLOYD SECRETARIES LIMITED / 02/06/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / INDUCTION LIMITED / 02/06/2008

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 6TH FLOOR CASTLE CHAMBERS 43 CASTLE STREET, LIVERPOOL L2 9TJ

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

18/05/0018 May 2000 EXEMPTION FROM APPOINTING AUDITORS 15/05/00

View Document

01/11/991 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 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