Advanced company searchLink opens in new window

FOLKESTONE AND DOVER ORTHODONTICS LIMITED

Company number 06476488

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)
13 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 27 April 2022
24 May 2021 AD01 Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 May 2021
19 May 2021 600 Appointment of a voluntary liquidator
19 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-28
19 May 2021 LIQ01 Declaration of solvency
24 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
24 Feb 2021 CH01 Director's details changed for Mrs Mary Josephine Nessa Dineen on 23 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Patrick Daniel Dineen on 23 February 2021
24 Feb 2021 CH03 Secretary's details changed for Mrs Mary Josephine Nessa Dineen on 23 February 2021
24 Feb 2021 PSC04 Change of details for Mr Patrick Daniel Dineen as a person with significant control on 23 February 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Nov 2018 AD01 Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 23 November 2018
30 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 99
25 Feb 2016 CH01 Director's details changed for Mrs Mary Josephine Nessa Mccormack Dineen on 27 January 2016
25 Feb 2016 CH03 Secretary's details changed for Mrs Mary Josephine Nessa Mccormack Dineen on 27 January 2016