J.DORLING MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08662872 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 5 months, 9 days |
SUMMARY
J.DORLING MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 08662872. It was incorporated 10 years, 11 months, 6 days ago, on 27 August 2013 and it was dissolved 1 year, 5 months, 9 days ago, on 21 February 2023. The company address is 1 Glebeland, Hatfield, AL10 8AA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Change account reference date company previous extended
Date: 29 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
Old address: 37 Centaurus Square, Curo Park Frogmore St. Albans Hertfordshire AL2 2FH England
New address: 1 Glebeland Hatfield AL10 8AA
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Change account reference date company previous shortened
Date: 30 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Change account reference date company previous extended
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-29
Old address: 5 North Riding Bricket Wood St. Albans Hertfordshire AL2 3LH
New address: 37 Centaurus Square, Curo Park Frogmore St. Albans Hertfordshire AL2 2FH
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-17
Old address: C/O J.Dorling Management Services 113 Beech Road St Albans AL3 5AW United Kingdom
New address: 5 North Riding Bricket Wood St. Albans Hertfordshire AL2 3LH
Documents
Incorporation company
Date: 27 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ACTIVE HOME IMPROVEMENTS LIMITED
PEMBROKE LODGE,RUISLIP,HA4 8NQ
Number: | 08006325 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ARROWSMITH ROAD,CHIGWELL,IG7 4PJ
Number: | 10217247 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROYAL CRESCENT,CHELTENHAM,GL50 3DA
Number: | 10572434 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINPOINT GLOBAL SOLUTIONS LIMITED
97 ALDERLEY ROAD,WILMSLOW,SK9 1PT
Number: | 07220759 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 07645348 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE WORVILL PLASTERING LIMITED
30 HILL CLOSE, NEWLAND,OXFORDSHIRE,OX28 3JF
Number: | 05327588 |
Status: | ACTIVE |
Category: | Private Limited Company |