|
|
05 Nov 2023
|
05 Nov 2023
Final Gazette dissolved following liquidation
|
|
|
05 Aug 2023
|
05 Aug 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
07 Oct 2022
|
07 Oct 2022
Liquidators' statement of receipts and payments to 4 August 2022
|
|
|
17 Aug 2021
|
17 Aug 2021
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
|
17 Aug 2021
Appointment of a voluntary liquidator
|
|
|
17 Aug 2021
|
17 Aug 2021
Resolutions
|
|
|
17 Aug 2021
|
17 Aug 2021
Declaration of solvency
|
|
|
23 Mar 2021
|
23 Mar 2021
Director's details changed for Emma Catherine Dobson on 23 March 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 11 February 2021 with updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Cessation of Thomas Philip Dobson as a person with significant control on 1 September 2020
|
|
|
18 Nov 2020
|
18 Nov 2020
Termination of appointment of Thomas Philip Dobson as a director on 1 September 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Appointment of Emma Catherine Dobson as a director on 23 October 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Appointment of Mr Richard Ian Guest as a director on 23 October 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Appointment of Mr Robert Graham Dobson as a director on 23 October 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 11 February 2020 with updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Change of share class name or designation
|
|
|
05 Jun 2019
|
05 Jun 2019
Resolutions
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 11 February 2019 with updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 11 February 2018 with updates
|
|
|
24 Feb 2017
|
24 Feb 2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
|