About

Registered Number: 04454505
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2016 (7 years and 9 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Having been setup in 2002, Dowle Horrigan Ltd has its registered office in Cardiff. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 April 2016
4.68 - Liquidator's statement of receipts and payments 19 November 2015
4.68 - Liquidator's statement of receipts and payments 12 December 2014
AD01 - Change of registered office address 18 March 2014
4.68 - Liquidator's statement of receipts and payments 21 November 2013
AD01 - Change of registered office address 30 October 2012
2.34B - N/A 19 September 2012
2.24B - N/A 22 March 2012
2.31B - N/A 22 March 2012
2.24B - N/A 02 November 2011
2.23B - N/A 20 June 2011
2.17B - N/A 06 June 2011
2.16B - N/A 31 May 2011
2.12B - N/A 13 April 2011
AD01 - Change of registered office address 10 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 06 June 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 17 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 06 November 2003
225 - Change of Accounting Reference Date 16 October 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
363s - Annual Return 04 July 2003
CERTNM - Change of name certificate 05 March 2003
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.