- Company Overview for THOS. F. DOBSON & SONS (HOLDINGS) LIMITED (09434142)
- Filing history for THOS. F. DOBSON & SONS (HOLDINGS) LIMITED (09434142)
- People for THOS. F. DOBSON & SONS (HOLDINGS) LIMITED (09434142)
- Insolvency for THOS. F. DOBSON & SONS (HOLDINGS) LIMITED (09434142)
- Registers for THOS. F. DOBSON & SONS (HOLDINGS) LIMITED (09434142)
- More for THOS. F. DOBSON & SONS (HOLDINGS) LIMITED (09434142)
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 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | AD01 | Registered office address changed from Dobson & Beaumont Limited Appleby Street Blackburn BB1 3BL England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 17 August 2021 | |
17 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | LIQ01 | Declaration of solvency | |
23 Mar 2021 | CH01 | Director's details changed for Emma Catherine Dobson on 23 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
18 Nov 2020 | PSC07 | Cessation of Thomas Philip Dobson as a person with significant control on 1 September 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Thomas Philip Dobson as a director on 1 September 2020 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Oct 2020 | AP01 | Appointment of Emma Catherine Dobson as a director on 23 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Richard Ian Guest as a director on 23 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Robert Graham Dobson as a director on 23 October 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
06 Jun 2019 | SH08 | Change of share class name or designation | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB |