DORMCO CANDCO LIMITED

03954756
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Documents

Documents
Date Category Description Pages
21 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
16 Jun 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
15 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
18 Nov 2022 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
19 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
04 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
02 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
19 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 May 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
09 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Company Meeting 3 Buy now
06 Mar 2017 officers Termination of appointment of secretary (Kenneth Macgregor Munn) 1 Buy now
06 Mar 2017 officers Termination of appointment of director (Kenneth Macgregor Munn) 1 Buy now
23 Nov 2016 officers Change of particulars for secretary (Mr Kenneth Macgregor Munn) 1 Buy now
23 Nov 2016 officers Change of particulars for secretary (Mr Kenneth Macgregor Munn) 1 Buy now
23 Nov 2016 officers Change of particulars for director (Mr Kenneth Macgregor Munn) 2 Buy now
26 Aug 2016 capital Return of purchase of own shares 3 Buy now
17 Aug 2016 document-replacement Second Filing Of Annual Return With Made Up Date 25 Buy now
17 Aug 2016 document-replacement Second Filing Of Annual Return With Made Up Date 25 Buy now
17 Aug 2016 document-replacement Second Filing Of Annual Return With Made Up Date 25 Buy now
17 Aug 2016 document-replacement Second Filing Of Annual Return With Made Up Date 25 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
17 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jun 2016 resolution Resolution 1 Buy now
05 Apr 2016 officers Termination of appointment of director (Richard Jonathan Owen Rees) 1 Buy now
06 Jan 2016 annual-return Annual Return 8 Buy now
05 Aug 2015 accounts Annual Accounts 3 Buy now
15 Dec 2014 annual-return Annual Return 7 Buy now
16 Aug 2014 accounts Annual Accounts 4 Buy now
06 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Mar 2014 annual-return Annual Return 7 Buy now
10 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jun 2013 resolution Resolution 20 Buy now
13 Mar 2013 annual-return Annual Return 7 Buy now
05 Feb 2013 accounts Annual Accounts 4 Buy now
18 Dec 2012 accounts Amended Accounts 4 Buy now
19 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
20 Jan 2012 mortgage Particulars of a mortgage or charge 10 Buy now
23 Dec 2011 officers Change of particulars for director (Mr Richard Jonathan Owen Rees) 2 Buy now
22 Dec 2011 officers Change of particulars for secretary (Mr Kenneth Macgregor Munn) 2 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Kenneth Macgregor Munn) 2 Buy now
15 Mar 2011 annual-return Annual Return 6 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
22 Jul 2010 resolution Resolution 1 Buy now
16 Jul 2010 capital Return of Allotment of shares 2 Buy now
05 Jul 2010 resolution Resolution 2 Buy now
24 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
08 Jun 2010 resolution Resolution 2 Buy now
27 May 2010 resolution Resolution 1 Buy now
27 May 2010 change-of-name Change Of Name Notice 2 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Annual Accounts 4 Buy now
10 Mar 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
24 Feb 2009 accounts Annual Accounts 4 Buy now
18 Apr 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
10 Jan 2008 accounts Annual Accounts 5 Buy now
26 Mar 2007 officers Director resigned 1 Buy now
26 Mar 2007 officers Director resigned 1 Buy now
13 Mar 2007 annual-return Return made up to 10/03/07; full list of members 3 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
13 Mar 2006 annual-return Return made up to 10/03/06; full list of members 3 Buy now
05 Jan 2006 accounts Annual Accounts 5 Buy now
23 Aug 2005 officers Director's particulars changed 1 Buy now
02 Jul 2005 mortgage Particulars of mortgage/charge 11 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 9 Buy now
29 Mar 2005 annual-return Return made up to 10/03/05; full list of members; amend 8 Buy now
11 Mar 2005 annual-return Return made up to 10/03/05; full list of members 3 Buy now
04 Mar 2005 accounts Annual Accounts 5 Buy now
06 Oct 2004 officers New director appointed 2 Buy now
08 Jul 2004 officers Director resigned 1 Buy now
17 Mar 2004 annual-return Return made up to 23/03/04; full list of members 8 Buy now
03 Mar 2004 accounts Annual Accounts 6 Buy now
09 Jun 2003 annual-return Return made up to 23/03/03; full list of members 8 Buy now
24 Mar 2003 accounts Annual Accounts 6 Buy now
16 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2002 annual-return Return made up to 23/03/02; full list of members 7 Buy now
15 Mar 2002 officers Director resigned 1 Buy now
12 Feb 2002 accounts Annual Accounts 6 Buy now
09 Oct 2001 address Registered office changed on 09/10/01 from: first floor, 16 cathedral road, cardiff, CF11 9LJ 1 Buy now
01 Oct 2001 address Registered office changed on 01/10/01 from: capella 12 penlline road, cardiff, south glamorgan CF14 2XR 1 Buy now
16 May 2001 annual-return Return made up to 23/03/01; full list of members 7 Buy now
25 Jan 2001 accounts Accounting reference date extended from 31/03/01 to 30/04/01 1 Buy now
21 Sep 2000 capital Ad 15/09/00--------- £ si 90000@.01=900 £ ic 101/1001 2 Buy now
30 Aug 2000 resolution Resolution 1 Buy now
30 Aug 2000 capital Ad 24/08/00--------- £ si 10000@.01=100 £ ic 1/101 2 Buy now
30 Aug 2000 capital S-div 24/08/00 1 Buy now
13 Jun 2000 mortgage Particulars of mortgage/charge 7 Buy now
05 Jun 2000 officers Director resigned 1 Buy now
05 Jun 2000 officers Secretary resigned 1 Buy now