Advanced company searchLink opens in new window

DOBBS ENTERPRISES LTD

Company number 07701052

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)
15 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 12/07/2016
27 Jan 2020 CH01 Director's details changed for Mrs Kathleen West on 6 April 2016
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2019 AD01 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 12 December 2019
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
21 Nov 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 14/02/2020.
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control change) was registered on 14/02/2020.
27 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
01 Jul 2015 TM02 Termination of appointment of Louise Margaret Mccabe as a secretary on 1 July 2015
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
28 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
22 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
12 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)