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

Dockboat Limited

Documents

Total Documents34
Total Pages210

Filing History

28 June 2014Final Gazette dissolved following liquidation
28 June 2014Final Gazette dissolved via compulsory strike-off
28 June 2014Final Gazette dissolved following liquidation
28 March 2014Return of final meeting in a creditors' voluntary winding up
28 March 2014Return of final meeting in a creditors' voluntary winding up
23 September 2013Liquidators' statement of receipts and payments to 17 July 2013
23 September 2013Liquidators statement of receipts and payments to 17 July 2013
23 September 2013Liquidators' statement of receipts and payments to 17 July 2013
25 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 July 2012Statement of affairs with form 4.19
25 July 2012Statement of affairs with form 4.19
25 July 2012Appointment of a voluntary liquidator
25 July 2012Appointment of a voluntary liquidator
27 June 2012Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 27 June 2012
27 June 2012Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 27 June 2012
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
8 June 2011Current accounting period extended from 31 March 2012 to 30 June 2012
8 June 2011Current accounting period extended from 31 March 2012 to 30 June 2012
27 April 2011Termination of appointment of Julie Cole as a director
27 April 2011Appointment of Mr Anthony Edward Fell as a director
27 April 2011Termination of appointment of Julie Cole as a director
27 April 2011Appointment of Mr Anthony Edward Fell as a director
10 March 2011Appointment of Julie Louise Cole as a director
10 March 2011Termination of appointment of Andrew Davis as a director
10 March 2011Appointment of Julie Louise Cole as a director
10 March 2011Termination of appointment of Andrew Davis as a director
4 March 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2011
4 March 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2011
4 March 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2011
3 March 2011Incorporation
3 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing