DOLLIE 925 LTD

The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire
StatusLIQUIDATION
Company No.10750206
CategoryPrivate Limited Company
Incorporated02 May 2017
Age7 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

DOLLIE 925 LTD is an liquidation private limited company with number 10750206. It was incorporated 7 years, 2 months, 3 days ago, on 02 May 2017. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-09

Old address: 31 Alexandra Road Cleethorpes North East Lincolnshire DN35 8LF

New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: 60 Midfield Road Humberston Grimsby DN36 4th England

New address: 31 Alexandra Road Cleethorpes North East Lincolnshire DN35 8LF

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-08

Officer name: Miss Annabelle Georgiana Rothschild

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed astonvale LIMITED\certificate issued on 25/08/22

Documents

View document PDF

Change of name notice

Date: 28 Jun 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-16

Old address: 15 st Peters Avenue Cleethorpes DN35 8HQ

New address: 60 Midfield Road Humberston Grimsby DN36 4th

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Antonia Webb-Jones

Cessation date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Antonia Webb-Jones

Termination date: 2021-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annabelle Georgiana Rothschild

Notification date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Annabelle Georgiana Rothschild

Appointment date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lesley Webb-Meek

Termination date: 2019-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-06

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Antonia Webb-Jones

Notification date: 2019-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Lesley Webb-Meek

Cessation date: 2019-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Lesley Webb-Meek

Notification date: 2018-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: In the Pink Jewellery 4-6 Clayton Walk, Freshney Place Grimsby DN31 1TA United Kingdom

New address: 15 st Peters Avenue Cleethorpes DN35 8HQ

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Antonia Webb-Jones

Appointment date: 2017-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Symes

Cessation date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Lesley Webb-Meek

Appointment date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Termination date: 2017-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: In the Pink Jewellery 4-6 Clayton Walk, Freshney Place Grimsby DN31 1TA

Documents

View document PDF

Incorporation company

Date: 02 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAHATA

18 GOODACRES,WEST SUSSEX,PO22 0JF

Number:LP006352
Status:ACTIVE
Category:Limited Partnership

GDS 2016 LTD

3 BACK LANE,SPALDING,PE12 9DL

Number:10250350
Status:ACTIVE
Category:Private Limited Company

HADLEY END PROPERTIES LIMITED

HADLEY COTTAGE FARM WOODMILL,BURTON-ON-TRENT,DE13 8PG

Number:11587215
Status:ACTIVE
Category:Private Limited Company

HUMANTRA LTD

27 BROADHURST DRIVE,ASHFORD,TN24 9RQ

Number:10953876
Status:ACTIVE
Category:Private Limited Company

KNIGHTSWAY HR CONSULTANCY LIMITED

HOLDEN HOUSE,LEIGH,WN7 1EX

Number:11451487
Status:ACTIVE
Category:Private Limited Company

KOLMIO LTD

18 JASPER ROAD,LONDON,SE19 1SJ

Number:11760542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source