J A DOBNEY & SONS LIMITED
Status | LIQUIDATION |
Company No. | 08078182 |
Category | Private Limited Company |
Incorporated | 22 May 2012 |
Age | 11 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
J A DOBNEY & SONS LIMITED is an liquidation private limited company with number 08078182. It was incorporated 11 years, 11 months, 10 days ago, on 22 May 2012. The company address is Ashcroft House Ervington Court Ashcroft House Ervington Court, Leicester, LE19 1WL.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-22
Old address: The Farm Office 35 Main Road Surfleet Spalding Lincolnshire
New address: Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL
Documents
Liquidation voluntary declaration of solvency
Date: 04 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Change to a person with significant control
Date: 14 Apr 2023
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Diane Dobney
Change date: 2019-08-08
Documents
Cessation of a person with significant control
Date: 14 Apr 2023
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-08
Psc name: Simon James Dobney
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Change account reference date company current extended
Date: 09 Feb 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jessica Alice Williamson
Appointment date: 2020-10-17
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon James Dobney
Termination date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type dormant
Date: 12 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-05-31
Documents
Capital allotment shares
Date: 31 Jan 2013
Action Date: 17 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-17
Capital : 101 GBP
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-19
Old address: Roythornes Llp Enterprise Way Spalding Lincolnshire PE11 3YR United Kingdom
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Dobney
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Dobney
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Brown
Documents
Some Companies
10 NEW SQUARE,LONDON,WC2A 3QG
Number: | 01309517 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
267 RAYNERS LANE,HARROW,HA2 9TU
Number: | 07288150 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL024719 |
Status: | ACTIVE |
Category: | Limited Partnership |
ASHCOMBE COURT,GODALMING,GU7 1LQ
Number: | 10407460 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CLEARWATER,LONDONDERRY,BT47 6BE
Number: | NI628255 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUEEN STREET,DERBYSHIRE,DE7 5GT
Number: | 04611740 |
Status: | ACTIVE |
Category: | Private Limited Company |