Advanced company searchLink opens in new window

AJ DOBINSON LTD

Company number 08122254

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
15 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
09 Aug 2017 PSC01 Notification of Andrew James Dobinson as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
15 Apr 2015 AD01 Registered office address changed from 17a Stretton Avenue Newmarket Suffolk CB8 8BN to 5 Holly Mews East Coker Yeovil Somerset BA22 9JW on 15 April 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Mar 2015 CH01 Director's details changed for Mr Andrew James Dobinson on 30 January 2015
22 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
11 Jun 2014 CH01 Director's details changed for Mr Andrew James Dobinson on 10 June 2014
11 Jun 2014 AD01 Registered office address changed from 26 Eccles Close Sawston Cambridge Cambridgeshire CB22 3DB England on 11 June 2014
28 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
28 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted