Warning: file_put_contents(c/9610edb2f5acd0a389c3db165096cd02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/85454acc75c141184c373437c61617f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dolforgan Group Limited, B72 1TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOLFORGAN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dolforgan Group Limited. The company was founded 7 years ago and was given the registration number 10261132. The firm's registered office is in SUTTON COLDFIELD. You can find them at Station House, Midland Drive, Sutton Coldfield, West Midlands. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:DOLFORGAN GROUP LIMITED
Company Number:10261132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2016
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Midland Drive, Sutton Coldfield, B72 1TU

Director04 July 2016Active
Room 12, Brook House, 54a Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director04 November 2016Active
Room 12, Brook House, 54a Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director04 November 2016Active
Room 12, Brook House, 54a Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director04 November 2016Active
Room 12, Brook House, 54a Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director04 November 2016Active

People with Significant Control

Mr Michael Jason Redford
Notified on:01 August 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:Station House, Midland Drive, Sutton Coldfield, B72 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael Robert Broadhurst
Notified on:04 July 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Room 12, Brook House, 54a Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-31Resolution

Resolution.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Capital

Capital cancellation shares.

Download
2017-06-09Capital

Capital allotment shares.

Download
2017-03-01Officers

Change person director company with change date.

Download
2017-03-01Officers

Change person director company with change date.

Download
2017-03-01Officers

Change person director company with change date.

Download
2017-03-01Officers

Change person director company with change date.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.