About

Registered Number: 02876135
Date of Incorporation: 29/11/1993 (31 years and 4 months ago)
Company Status: Liquidation
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Doulton Estates Ltd was registered on 29 November 1993, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at Doulton Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX-BRITTON, Michael 02 December 1993 02 May 1995 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Patricia 08 June 1995 01 August 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 March 2020
RESOLUTIONS - N/A 10 March 2020
LIQ01 - N/A 10 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 17 January 2020
AA - Annual Accounts 02 May 2019
DISS40 - Notice of striking-off action discontinued 26 February 2019
CS01 - N/A 23 February 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 20 December 2009
AA - Annual Accounts 15 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 21 December 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 08 February 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 26 November 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 15 November 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 24 November 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 02 February 1998
287 - Change in situation or address of Registered Office 08 December 1997
AA - Annual Accounts 09 December 1996
225 - Change of Accounting Reference Date 09 December 1996
363s - Annual Return 29 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1996
287 - Change in situation or address of Registered Office 16 June 1996
363s - Annual Return 30 November 1995
RESOLUTIONS - N/A 21 June 1995
AA - Annual Accounts 21 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
287 - Change in situation or address of Registered Office 14 June 1995
363x - Annual Return 30 April 1995
395 - Particulars of a mortgage or charge 24 March 1994
RESOLUTIONS - N/A 19 January 1994
RESOLUTIONS - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
287 - Change in situation or address of Registered Office 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1994
NEWINC - New incorporation documents 29 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.