Company NameDolfcas Contracts Ltd
DirectorGary Clixby
Company StatusLiquidation
Company Number08301143
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Previous NameLc Scaffolding Services Ltd

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Gary Clixby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Crowle Street Crowle Street
Hull
East Yorkshire
HU9 1RH
Director NameMrs Lesley Clixby
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-53 Crowle Street Crowle Street
Hull
East Yorkshire
HU9 1RH

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Lesley Clixby
100.00%
Ordinary

Financials

Year2014
Net Worth£7,333
Cash£17,465
Current Liabilities£63,132

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 November 2022 (1 year, 5 months ago)
Next Return Due22 November 2023 (overdue)

Filing History

25 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
3 June 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
21 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
3 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 November 2016Termination of appointment of Lesley Clixby as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Lesley Clixby as a director on 1 November 2016 (1 page)
8 November 2016Appointment of Mr Gary Clixby as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Mr Gary Clixby as a director on 1 November 2016 (2 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Registered office address changed from 87-89 Gillett Street Hull East Yorkshire HU3 4JF on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 87-89 Gillett Street Hull East Yorkshire HU3 4JF on 25 February 2014 (1 page)
2 December 2013Director's details changed for Mrs Lesley Clixby on 23 January 2013 (2 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Director's details changed for Mrs Lesley Clixby on 23 January 2013 (2 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
24 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
24 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
23 January 2013Registered office address changed from 301 Queen Street Withernsea North Humberside HU19 2NW England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 301 Queen Street Withernsea North Humberside HU19 2NW England on 23 January 2013 (1 page)
17 January 2013Registered office address changed from Yard 4 Courtney Street Hull HU8 7QF England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Yard 4 Courtney Street Hull HU8 7QF England on 17 January 2013 (1 page)
16 January 2013Company name changed lc scaffolding services LTD\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2013Company name changed lc scaffolding services LTD\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Incorporation (24 pages)
20 November 2012Incorporation (24 pages)