Advanced company searchLink opens in new window

DOROTHY CHITTY

Company number 05743804

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
17 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
19 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
20 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
30 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
21 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
21 Mar 2012 AD01 Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 21 March 2012
24 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from Grey Gables, Norton Fitzwarren Taunton Somerset TA2 6QQ on 24 March 2011
06 Jul 2010 AP01 Appointment of Mrs Dorothy Chitty as a director
06 Jul 2010 TM02 Termination of appointment of Wrights Nominees Ltd as a secretary
06 Jul 2010 TM01 Termination of appointment of David Wright as a director
31 Mar 2010 CERTNM Company name changed forever changing\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
31 Mar 2010 CONNOT Change of name notice
24 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
24 Mar 2010 CH04 Secretary's details changed for Wrights Nominees Ltd on 15 March 2010
03 Apr 2009 363a Return made up to 15/03/09; full list of members
02 May 2008 363a Return made up to 15/03/08; full list of members
09 Apr 2008 288c Secretary's change of particulars / wrights nominees LTD / 09/04/2008
09 Aug 2007 287 Registered office changed on 09/08/07 from: 69 high street westerham kent TN16 1RE
05 Apr 2007 363a Return made up to 15/03/07; full list of members
13 Mar 2007 DISS40 Compulsory strike-off action has been discontinued