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

Dorrington & Portlock Building Ltd

Documents

Total Documents31
Total Pages99

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off
13 September 2011Final Gazette dissolved via voluntary strike-off
31 May 2011First Gazette notice for voluntary strike-off
31 May 2011First Gazette notice for voluntary strike-off
18 May 2011Application to strike the company off the register
18 May 2011Application to strike the company off the register
22 December 2010Total exemption small company accounts made up to 31 May 2010
22 December 2010Total exemption small company accounts made up to 31 May 2010
11 December 2010Previous accounting period extended from 30 April 2010 to 31 May 2010
11 December 2010Previous accounting period extended from 30 April 2010 to 31 May 2010
14 April 2010Secretary's details changed for Mrs Lisa Portlock on 1 January 2010
14 April 2010Director's details changed for Mr Keith Portlock on 1 January 2010
14 April 2010Director's details changed for Mr John Dorrington on 1 January 2010
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
14 April 2010Director's details changed for Mr Keith Portlock on 1 January 2010
14 April 2010Secretary's details changed for Mrs Lisa Portlock on 1 January 2010
14 April 2010Director's details changed for Mr John Dorrington on 1 January 2010
14 April 2010Director's details changed for Mr Keith Portlock on 1 January 2010
14 April 2010Secretary's details changed for Mrs Lisa Portlock on 1 January 2010
14 April 2010Director's details changed for Mr John Dorrington on 1 January 2010
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
4 January 2010Total exemption small company accounts made up to 30 April 2009
4 January 2010Total exemption small company accounts made up to 30 April 2009
14 October 2009Registered office address changed from 16 Lilac Way Quedgeley Gloucester GL2 4WH on 14 October 2009
14 October 2009Registered office address changed from 16 Lilac Way Quedgeley Gloucester GL2 4WH on 14 October 2009
1 May 2009Return made up to 11/04/09; full list of members
1 May 2009Return made up to 11/04/09; full list of members
30 April 2009Director's Change of Particulars / john dorrington / 28/04/2009 / HouseName/Number was: 20, now: 9; Street was: pine crest way, now: severn road; Area was: bream, now: sharpness; Post Town was: lydney, now: berkeley; Post Code was: GL15 6HG, now: GL13 9UF
30 April 2009Director's change of particulars / john dorrington / 28/04/2009
11 April 2008Incorporation
11 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed