Advanced company searchLink opens in new window

DOBSON PHARMACEUTICAL ASSOCIATES LTD

Company number 07194828

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)
27 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 27 June 2016
10 Dec 2015 AD01 Registered office address changed from The Limes 9 Ecton Avenue Macclesfield Cheshire SK10 1QS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 10 December 2015
08 Dec 2015 600 Appointment of a voluntary liquidator
08 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
08 Dec 2015 4.70 Declaration of solvency
10 Nov 2015 AA Micro company accounts made up to 30 September 2015
03 Nov 2015 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
23 Jul 2015 AA Micro company accounts made up to 31 March 2015
28 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
14 Aug 2014 AA Micro company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
08 Apr 2010 AP03 Appointment of Fiona Dobson as a secretary
08 Apr 2010 AP01 Appointment of Keith Dobson as a director
19 Mar 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
18 Mar 2010 NEWINC Incorporation