- Company Overview for DOBCROSS INDUSTRIAL ASSET CONSULTANTS LIMITED (08034392)
- Filing history for DOBCROSS INDUSTRIAL ASSET CONSULTANTS LIMITED (08034392)
- People for DOBCROSS INDUSTRIAL ASSET CONSULTANTS LIMITED (08034392)
- More for DOBCROSS INDUSTRIAL ASSET CONSULTANTS LIMITED (08034392)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2015 | AD01 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 12 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2014 | AD01 | Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TY on 24 June 2014 | |
01 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
08 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
16 Dec 2013 | SH08 | Change of share class name or designation | |
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 April 2013
|
|
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Mr Nicholas Anthony Dryden Schofield on 1 March 2013 | |
20 May 2013 | TM01 | Termination of appointment of Patrick Harrington as a director | |
20 May 2013 | AP01 | Appointment of Mr Nicholas Anthony Dryden Schofield as a director | |
04 Apr 2013 | CERTNM |
Company name changed blandford 2012 LIMITED\certificate issued on 04/04/13
|
|
17 Apr 2012 | NEWINC |
Incorporation
|