DOBCROFT FINANCIAL SERVICES LIMITED

4th Floor Leopold Street Wing 4th Floor Leopold Street Wing, Sheffield, S1 2JA
StatusDISSOLVED
Company No.04479460
CategoryPrivate Limited Company
Incorporated08 Jul 2002
Age21 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution28 Nov 2014
Years9 years, 5 months, 26 days

SUMMARY

DOBCROFT FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 04479460. It was incorporated 21 years, 10 months, 16 days ago, on 08 July 2002 and it was dissolved 9 years, 5 months, 26 days ago, on 28 November 2014. The company address is 4th Floor Leopold Street Wing 4th Floor Leopold Street Wing, Sheffield, S1 2JA.



Company Fillings

Gazette dissolved liquidation

Date: 28 Nov 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-14

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2014

Action Date: 04 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2013

Action Date: 04 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2013

Action Date: 04 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2012

Action Date: 04 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-23

Old address: Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2012

Action Date: 04 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2011

Action Date: 04 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-04

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jillian Robinson

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2011

Action Date: 04 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2010

Action Date: 04 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-04

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-21

Old address: 750 City Road Sheffield S2 1GN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2009

Category: Gazette

Type: DISS40

Documents

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2007

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2007

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 29/12/03 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thompson scaffolding services li mited\certificate issued on 16/12/03

Documents

View document PDF

Incorporation company

Date: 08 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMED FORCES & VETERANS ESTATE AGENCY LIMITED

TAIGH-AIGHEARACH,LOCHGILPHEAD,PA31 8PW

Number:SC409576
Status:ACTIVE
Category:Private Limited Company

HEGGIE CONSULTING LIMITED

50 DUBFORD RISE,ABERDEEN,AB23 8GL

Number:SC561143
Status:ACTIVE
Category:Private Limited Company

MISSION IT CLOUD SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10661302
Status:ACTIVE
Category:Private Limited Company

POOLGLO LIMITED

272 REMPSTONE ROAD,DORSET,BH21 1SZ

Number:05853986
Status:ACTIVE
Category:Private Limited Company

QUADNETICS SIP TRUSTEES LIMITED

STUDLEY POINT,STUDLEY,B80 7AS

Number:05815275
Status:ACTIVE
Category:Private Limited Company

SELLYOAK LIMITED

SILK HOUSE,MACCLESFIELD,SK11 7QW

Number:11328547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source