J A DOBNEY & SONS LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Final Gazette dissolved following liquidation |
22/08/2522 August 2025 New | Final Gazette dissolved following liquidation |
22/05/2522 May 2025 | Return of final meeting in a members' voluntary winding up |
02/04/252 April 2025 | Liquidators' statement of receipts and payments to 2025-02-25 |
22/04/2422 April 2024 | Registered office address changed from The Farm Office 35 Main Road Surfleet Spalding Lincolnshire to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2024-04-22 |
04/04/244 April 2024 | Declaration of solvency |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Appointment of a voluntary liquidator |
11/03/2411 March 2024 | Resolutions |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-22 with updates |
14/04/2314 April 2023 | Cessation of Simon James Dobney as a person with significant control on 2019-08-08 |
14/04/2314 April 2023 | Change of details for Mrs Diane Dobney as a person with significant control on 2019-08-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/07/1925 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/06/1714 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
02/06/152 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/05/1428 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
12/06/1312 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
05/06/135 June 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
31/01/1331 January 2013 | 17/12/12 STATEMENT OF CAPITAL GBP 101 |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ROYTHORNES LLP ENTERPRISE WAY SPALDING LINCOLNSHIRE PE11 3YR UNITED KINGDOM |
19/12/1219 December 2012 | DIRECTOR APPOINTED MRS DIANE DOBNEY |
19/12/1219 December 2012 | DIRECTOR APPOINTED MR SIMON JAMES DOBNEY |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROWN |
22/05/1222 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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