Advanced company searchLink opens in new window

DOBCROSS INDUSTRIAL ASSET CONSULTANTS LIMITED

Company number 08034392

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares re-designated & new share classes created 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
17 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)