Dbs Law Limited

DataGardener
dbs law limited
in liquidation
Medium

Dbs Law Limited

04598943Private Limited With Share Capital

Cowgills Limited, Fourth Floor Unit 5B, The Parklands, BL64SD
Incorporated

22/11/2002

Company Age

23 years

Directors

2

Employees

55

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Dbs Law Limited (04598943) is a private limited with share capital incorporated on 22/11/2002 (23 years old) and registered in the parklands, BL64SD. The company operates under SIC code 69102 - solicitors.

Dbs law has a proud history and tradition of helping families and individuals in the next phase of their lives, offering services in family law, property conveyancing, private client and estate planning, and personal injury compensation claims.with offices in birmingham and nottingham, we’re proud t...

Private Limited With Share Capital
SIC: 69102
Medium
Incorporated 22/11/2002
BL64SD
55 employees

Financial Overview

Total Assets

£2.04M

Liabilities

£1.17M

Net Assets

£870.8K

Cash

£276.8K

Key Metrics

55

Employees

2

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:13-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-08-2019
Resolution
Category:Resolution
Date:28-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2019
Liquidation In Administration End Of Administration
Category:Insolvency
Date:05-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-04-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-01-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:03-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-10-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:24-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:26-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Resolution
Category:Resolution
Date:02-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:10-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Termination Director Company With Name
Category:Officers
Date:10-09-2012
Legacy
Category:Mortgage
Date:10-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2010
Change Of Name Notice
Category:Change Of Name
Date:01-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2010
Legacy
Category:Officers
Date:29-09-2009
Legacy
Category:Officers
Date:14-08-2009
Legacy
Category:Mortgage
Date:07-07-2009
Legacy
Category:Officers
Date:11-02-2009
Legacy
Category:Annual Return
Date:21-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2009
Legacy
Category:Officers
Date:29-12-2008
Legacy
Category:Officers
Date:29-12-2008
Legacy
Category:Officers
Date:29-12-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date20/12/2017
Latest Accounts31/03/2017

Trading Addresses

Cowgills Limited, Fourth Floor Unit 5B, The Parklands, Bolton Bl6 4Sd, BL64SDRegistered

Contact

08001577055
dbslaw.co.uk
Cowgills Limited, Fourth Floor Unit 5B, The Parklands, BL64SD