Dobeck Building Services Ltd

General information

Name:

Dobeck Building Services Limited

Office Address:

83 Townfield Road MK45 1JG Flitwick

Number: 06198514

Incorporation date: 2007-04-02

Dissolution date: 2020-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06198514 17 years ago, Dobeck Building Services Ltd had been a private limited company until 2020/11/17 - the day it was officially closed. Its last known office address was 83 Townfield Road, Flitwick.

The firm had an individual managing director: Michael D. who was supervising it for 13 years.

Executives who had significant control over the firm were: Michael D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alan O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Angela D.

Role: Secretary

Appointed: 18 April 2011

Latest update: 1 November 2023

Michael D.

Role: Director

Appointed: 02 April 2007

Latest update: 1 November 2023

People with significant control

Michael D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan O.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 16 April 2021
Confirmation statement last made up date 02 April 2020
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 November 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013

Name:

Chancellers Llp

Address:

38/39 Bucklersbury

Post code:

SG5 1BG

City / Town:

Hitchin

Accountant/Auditor,
2016

Name:

Chancellers Llp

Address:

64 Wilbury Way

Post code:

SG4 0TP

City / Town:

Hitchin

Accountant/Auditor,
2014 - 2015

Name:

Chancellers Llp

Address:

38/39 Bucklersbury

Post code:

SG5 1BG

City / Town:

Hitchin

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies