- Company Overview for DOBSON & CROWTHER LIMITED (05622782)
- Filing history for DOBSON & CROWTHER LIMITED (05622782)
- People for DOBSON & CROWTHER LIMITED (05622782)
- Charges for DOBSON & CROWTHER LIMITED (05622782)
- Insolvency for DOBSON & CROWTHER LIMITED (05622782)
- More for DOBSON & CROWTHER LIMITED (05622782)
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) |
---|---|---|---|
24 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2016 | 2.35B | Notice of move from Administration to Dissolution on 14 November 2016 | |
26 May 2016 | 2.24B | Administrator's progress report to 25 April 2016 | |
26 May 2016 | 2.31B | Notice of extension of period of Administration | |
29 Dec 2015 | 2.24B | Administrator's progress report to 15 December 2015 | |
21 Aug 2015 | F2.18 | Notice of deemed approval of proposals | |
03 Aug 2015 | 2.17B | Statement of administrator's proposal | |
28 Jul 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
16 Jul 2015 | AD01 | Registered office address changed from Unit 1 Ffordd Cilmedw/Cilmedw Way Llangollen LL20 8AG to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 16 July 2015 | |
15 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
29 Jun 2015 | 2.12B | Appointment of an administrator | |
16 Jun 2015 | TM02 | Termination of appointment of Neal Thomas as a secretary on 12 June 2015 | |
21 May 2015 | MR01 | Registration of charge 056227820010, created on 21 May 2015 | |
21 May 2015 | MR01 | Registration of charge 056227820011, created on 21 May 2015 | |
24 Apr 2015 | MR04 | Satisfaction of charge 056227820005 in full | |
24 Apr 2015 | MR04 | Satisfaction of charge 056227820006 in full | |
24 Apr 2015 | MR04 | Satisfaction of charge 056227820007 in full | |
16 Jan 2015 | MR01 | Registration of charge 056227820009, created on 31 December 2014 | |
05 Jan 2015 | MR01 | Registration of charge 056227820008, created on 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | AD01 | Registered office address changed from Dobson & Crowther Limited Holyhead Road Llangollen North Wales LL20 8AE to Unit 1 Ffordd Cilmedw/Cilmedw Way Llangollen LL20 8AG on 5 December 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jul 2014 | AP01 | Appointment of Mr David Murray as a director | |
31 May 2014 | MR01 | Registration of charge 056227820007 | |
25 Jan 2014 | MR01 | Registration of charge 056227820006 |