Download leads from Nexok and grow your business. Find out more

Doppler Lift Installations Limited

Documents

Total Documents57
Total Pages237

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off
17 December 2008Return of final meeting in a creditors' voluntary winding up
12 November 2008Liquidators statement of receipts and payments to 22 August 2008
10 November 2008Liquidators statement of receipts and payments to 22 February 2008
19 March 2007Registered office changed on 19/03/07 from: 4TH floor southfield house liverpool gardens worthing west sussex BN11 1RY
16 March 2007Appointment of a voluntary liquidator
16 March 2007Statement of affairs
14 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
8 February 2007Registered office changed on 08/02/07 from: 10 lonsdale gardens tunbridge wells kent TN1 1NU
25 October 2006Total exemption small company accounts made up to 31 December 2005
2 August 2006Return made up to 31/01/06; full list of members
1 August 2006Director resigned
24 March 2006Particulars of mortgage/charge
6 October 2005Registered office changed on 06/10/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU
8 September 2005Accounts for a small company made up to 31 December 2004
11 May 2005Secretary resigned
11 May 2005New secretary appointed
11 May 2005Director resigned
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 March 2005Memorandum and Articles of Association
10 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 February 2005Ad 28/01/05--------- £ si 60@1
27 January 2005Ad 21/01/05--------- £ si 39@1=39 £ ic 101/140
5 January 2005Particulars of mortgage/charge
3 December 2004Accounts for a small company made up to 31 December 2003
1 November 2004New director appointed
1 November 2004New director appointed
3 August 2004Accounts for a small company made up to 31 August 2003
19 February 2004Return made up to 31/01/04; full list of members
24 December 2003Accounts for a small company made up to 31 August 2002
21 October 2003Accounting reference date shortened from 31/08/04 to 31/12/03
16 October 2003Particulars of mortgage/charge
17 July 2003Secretary resigned;director resigned
17 July 2003New secretary appointed
23 April 2003Return made up to 31/01/03; full list of members
23 October 2002Registered office changed on 23/10/02 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
29 August 2002Total exemption small company accounts made up to 31 August 2001
13 February 2002Return made up to 31/01/02; full list of members
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 July 2001Total exemption small company accounts made up to 31 August 2000
29 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2001Accounting reference date extended from 05/04/00 to 31/08/00
22 September 2000Particulars of mortgage/charge
14 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 February 2000Accounts for a small company made up to 5 April 1999
10 February 1999Return made up to 31/01/99; no change of members
27 November 1998Accounts for a small company made up to 5 April 1998
5 August 1998New director appointed
5 May 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
21 April 1998Registered office changed on 21/04/98 from: bulrushes farm coombe hill road east grinstead west sussex RH19 4LZ
21 April 1998Director resigned
8 December 1997Accounting reference date extended from 31/01/98 to 05/04/98
8 June 1997New director appointed
8 June 1997Ad 31/01/97--------- £ si 100@1=100 £ ic 1/101
6 March 1997Director resigned
6 March 1997Secretary resigned
31 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing