Advanced company searchLink opens in new window

P.DAWE & SONS(HOLDINGS)LIMITED

Company number 00688449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 AD01 Registered office address changed from The Old Rectory Albany Road Falmouth Cornwall TR11 3RP England to Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 16 January 2025
16 Jan 2025 LIQ01 Declaration of solvency
16 Jan 2025 600 Appointment of a voluntary liquidator
16 Jan 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-01-14
13 Jan 2025 AA Total exemption full accounts made up to 7 January 2025
13 Jan 2025 AA01 Previous accounting period extended from 31 December 2024 to 7 January 2025
29 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
18 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
24 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2022 PSC04 Change of details for Mrs Angela Deirdre Mcnaught as a person with significant control on 11 October 2022
18 Oct 2022 PSC04 Change of details for Mr Sean Harcourt Williams as a person with significant control on 11 October 2022
18 Oct 2022 PSC07 Cessation of Julie Bernadette Williams as a person with significant control on 28 December 2021
18 Oct 2022 PSC01 Notification of Angela Deirdre Mcnaught as a person with significant control on 28 December 2021
18 Oct 2022 PSC01 Notification of Sean Harcourt Williams as a person with significant control on 28 December 2021
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
12 Oct 2022 PSC04 Change of details for a person with significant control
11 Oct 2022 PSC04 Change of details for a person with significant control
11 Oct 2022 CH01 Director's details changed for Mrs Angela Deirdre Mcnaught on 10 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Sean Harcourt Williams on 10 October 2022
11 Oct 2022 AD01 Registered office address changed from The Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE England to The Old Rectory Albany Road Falmouth Cornwall TR11 3RP on 11 October 2022
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 TM01 Termination of appointment of Julie Bernadette Williams as a director on 28 December 2021
08 Feb 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 December 2021
08 Feb 2022 TM01 Termination of appointment of a director