Advanced company searchLink opens in new window

DAN DOHERTY LIMITED

Company number 10371343

Filter by category

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)
18 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2022 AD01 Registered office address changed from Dorney House 46-48a High Street Burnham Berkshire SL1 7JP United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd on 22 November 2022
22 Nov 2022 LIQ02 Statement of affairs
22 Nov 2022 600 Appointment of a voluntary liquidator
22 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-10
08 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
07 Sep 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 July 2022
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
11 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
12 Sep 2020 PSC01 Notification of Rebecca Brett as a person with significant control on 15 September 2019
12 Sep 2020 PSC04 Change of details for Mr Daniel Frederick Doherty as a person with significant control on 15 September 2019
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
22 Aug 2018 PSC04 Change of details for Mr Daniel Frederick Doherty as a person with significant control on 21 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Daniel Frederick Doherty on 21 August 2018
21 Aug 2018 PSC04 Change of details for Mr Daniel Frederick Doherty as a person with significant control on 21 August 2018
21 Aug 2018 AD01 Registered office address changed from 4 Somerset Way Iver SL0 9AF England to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 21 August 2018
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
12 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-12
  • GBP 100