Advanced company searchLink opens in new window

SAMUEL DOBIE & SON LIMITED

Company number 00476928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2017 AD01 Registered office address changed from C/O M N Yoxon Joseph Nickerson Research Centre Rothwell Market Rasen Lincolnshire LN7 6DT to Joseph Nickerson Research Centre (Holding Group) Rothwell Market Rasen LN7 6DT on 26 October 2017
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
01 Aug 2017 CS01 Confirmation statement made on 18 May 2017 with updates
01 Aug 2017 PSC02 Notification of Vilmorin & Cie as a person with significant control on 6 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Apr 2017 AP01 Appointment of Mr. Daniel Jacquemond as a director on 7 April 2017
18 Apr 2017 TM02 Termination of appointment of Michael Neville Yoxon as a secretary on 7 April 2017
18 Apr 2017 TM01 Termination of appointment of Jean-Christophe Christophe Juilliard as a director on 7 April 2017
07 Sep 2016 AP01 Appointment of Mr Emmanuel Marie Rémy Maurice Rougier as a director on 31 August 2016
31 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5.25
07 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Nov 2015 TM01 Termination of appointment of Emmanuel Goujon as a director on 19 October 2015
02 Nov 2015 TM01 Termination of appointment of Bernard Bejar as a director on 19 October 2015
02 Nov 2015 AP01 Appointment of Jean-Christophe Juilliard as a director on 19 October 2015
02 Nov 2015 AP03 Appointment of Michael Neville Yoxon as a secretary on 19 October 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5.25
18 May 2015 AD01 Registered office address changed from Suttons Woodview Road Paignton Devon TQ4 7NG to C/O M N Yoxon Joseph Nickerson Research Centre Rothwell Market Rasen Lincolnshire LN7 6DT on 18 May 2015
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Jan 2015 AP01 Appointment of Mr Emmanuel Goujon as a director on 21 November 2014
11 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5.25
19 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
24 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
20 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012