Doors & Hardware Ltd was registered on 11 September 1979 with its registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Drury, Graham Mark, Dugmore, Stephen Alan in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRURY, Graham Mark | 01 October 2007 | - | 1 |
DUGMORE, Stephen Alan | 01 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ MISC - N/A | 09 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 September 2017 | |
LIQ10 - N/A | 26 September 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 September 2017 | |
LIQ10 - N/A | 11 September 2017 | |
LIQ03 - N/A | 17 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2014 | |
LIQ MISC - N/A | 16 June 2014 | |
4.40 - N/A | 16 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2013 | |
2.24B - N/A | 31 July 2012 | |
2.34B - N/A | 19 July 2012 | |
2.24B - N/A | 08 March 2012 | |
F2.18 - N/A | 20 October 2011 | |
2.17B - N/A | 04 October 2011 | |
AD01 - Change of registered office address | 17 August 2011 | |
2.12B - N/A | 17 August 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 24 February 2010 | |
AA - Annual Accounts | 24 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
AA - Annual Accounts | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
363s - Annual Return | 29 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2007 | |
AA - Annual Accounts | 07 November 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 14 April 2005 | |
RESOLUTIONS - N/A | 02 November 2004 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 26 October 2003 | |
RESOLUTIONS - N/A | 15 May 2003 | |
123 - Notice of increase in nominal capital | 15 May 2003 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 06 June 2001 | |
AA - Annual Accounts | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 08 July 2000 | |
363s - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 21 September 1999 | |
MEM/ARTS - N/A | 09 July 1999 | |
RESOLUTIONS - N/A | 15 June 1999 | |
MEM/ARTS - N/A | 15 June 1999 | |
363s - Annual Return | 05 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1998 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 30 April 1998 | |
363s - Annual Return | 06 August 1997 | |
AA - Annual Accounts | 09 May 1997 | |
AA - Annual Accounts | 20 May 1996 | |
363s - Annual Return | 28 April 1996 | |
395 - Particulars of a mortgage or charge | 24 January 1996 | |
395 - Particulars of a mortgage or charge | 09 August 1995 | |
AA - Annual Accounts | 06 June 1995 | |
363s - Annual Return | 25 April 1995 | |
AA - Annual Accounts | 25 October 1994 | |
RESOLUTIONS - N/A | 11 October 1994 | |
RESOLUTIONS - N/A | 11 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 1994 | |
123 - Notice of increase in nominal capital | 11 October 1994 | |
363s - Annual Return | 04 May 1994 | |
363a - Annual Return | 23 August 1993 | |
AA - Annual Accounts | 02 June 1993 | |
AA - Annual Accounts | 26 October 1992 | |
363s - Annual Return | 17 July 1992 | |
AA - Annual Accounts | 29 May 1991 | |
363a - Annual Return | 29 May 1991 | |
AA - Annual Accounts | 27 April 1990 | |
363 - Annual Return | 27 April 1990 | |
RESOLUTIONS - N/A | 10 April 1990 | |
RESOLUTIONS - N/A | 10 April 1990 | |
MEM/ARTS - N/A | 10 April 1990 | |
325 - Location of register of directors' interests in shares etc | 05 April 1990 | |
353 - Register of members | 05 April 1990 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 April 1990 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
RESOLUTIONS - N/A | 27 July 1989 | |
RESOLUTIONS - N/A | 27 July 1989 | |
RESOLUTIONS - N/A | 27 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1989 | |
123 - Notice of increase in nominal capital | 27 July 1989 | |
MEM/ARTS - N/A | 25 July 1989 | |
AA - Annual Accounts | 04 January 1989 | |
363 - Annual Return | 04 January 1989 | |
288 - N/A | 01 July 1988 | |
AA - Annual Accounts | 11 January 1988 | |
363 - Annual Return | 11 January 1988 | |
AA - Annual Accounts | 24 February 1987 | |
363 - Annual Return | 24 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 February 2010 | Outstanding |
N/A |
Debenture | 30 June 2000 | Outstanding |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 17 January 1996 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 28 July 1995 | Fully Satisfied |
N/A |
Debenture | 30 May 1984 | Fully Satisfied |
N/A |
Legal charge | 14 September 1981 | Fully Satisfied |
N/A |