J A DOBNEY & SONS LIMITED

Ashcroft House Ervington Court Ashcroft House Ervington Court, Leicester, LE19 1WL
StatusLIQUIDATION
Company No.08078182
CategoryPrivate Limited Company
Incorporated22 May 2012
Age11 years, 11 months, 10 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 Jan 2013

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-17

Capital : 101 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Dobney

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Dobney

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Brown

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULLUM TRUSTEES LIMITED

10 NEW SQUARE,LONDON,WC2A 3QG

Number:01309517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I-STOR LTD

267 RAYNERS LANE,HARROW,HA2 9TU

Number:07288150
Status:ACTIVE
Category:Private Limited Company

LAURA MARIE INTERNATIONAL LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL024719
Status:ACTIVE
Category:Limited Partnership

M & C ELECTRICAL LIMITED

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:10407460
Status:ACTIVE
Category:Private Limited Company

RSR CONTRACTS LIMITED

41 CLEARWATER,LONDONDERRY,BT47 6BE

Number:NI628255
Status:ACTIVE
Category:Private Limited Company

THE CATTERY LIMITED

16 QUEEN STREET,DERBYSHIRE,DE7 5GT

Number:04611740
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