DOBSON CONTRACTING LTD

Company Documents

DateDescription
21/09/2421 September 2024 Order of court to wind up

View Document

09/04/249 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

13/07/2313 July 2023 Registered office address changed from Unit 6 Norton Street Salford M3 7NW England to Cumberland House Lissadel Street Salford M6 6GG on 2023-07-13

View Document

29/06/2329 June 2023 Registered office address changed from 173/ 175 Suite 5 1st Floor,the Point Cheetham Hill Road Manchester M8 8LG England to Unit 6 Norton Street Salford M3 7NW on 2023-06-29

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

26/05/2326 May 2023 Termination of appointment of John Dobson as a director on 2023-05-24

View Document

26/05/2326 May 2023 Appointment of Mr Stephen Crossthwaite as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mrs Sharon Fox as a secretary on 2023-05-24

View Document

26/05/2326 May 2023 Notification of Stephen Crosswaite as a person with significant control on 2023-04-25

View Document

26/05/2326 May 2023 Cessation of John Dobson as a person with significant control on 2023-05-25

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company