Advanced company searchLink opens in new window

DORSON TRANSFORM LTD

Company number 07701303

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)
11 Dec 2017 AP01 Appointment of Mrs Clare Robina Whelan as a director on 8 December 2017
11 Dec 2017 AP01 Appointment of Mr Paul Stryker Meier as a director on 1 December 2017
11 Dec 2017 PSC04 Change of details for Mr Stephen James Dorrell as a person with significant control on 8 December 2017
06 Sep 2017 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG to 1-3 College Yard Worcester WR1 2LB on 6 September 2017
17 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approve intended transactions by the subsidiary; to approve the company's entry into the shareholders agreement with the subsidiary and laing and buisson LIMITED and authorise any director to do all such act which may be necessary or desirable in connection with the proposed transaction and the shareholders agreement. 11/09/2015
18 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
18 Jul 2015 AA Accounts for a dormant company made up to 31 July 2014
03 Dec 2014 CERTNM Company name changed hc 1166 LIMITED\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-11-23
03 Dec 2014 CONNOT Change of name notice
25 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-27
04 Nov 2014 CONNOT Change of name notice
20 Jul 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
01 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2013 AR01 Annual return made up to 12 July 2012 with full list of shareholders
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2011 NEWINC Incorporation