- Company Overview for DAWSON PLANT HIRE LIMITED (01206717)
- Filing history for DAWSON PLANT HIRE LIMITED (01206717)
- People for DAWSON PLANT HIRE LIMITED (01206717)
- Charges for DAWSON PLANT HIRE LIMITED (01206717)
- More for DAWSON PLANT HIRE LIMITED (01206717)
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) |
---|---|---|---|
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
14 Sep 2018 | PSC01 | Notification of Michael Eric George as a person with significant control on 1 January 2018 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2018 | AP01 | Appointment of Mr Michael Eric George as a director on 3 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from 79 Middlewatch Swavesey Cambs CB4 5RW to 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 4 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Graham Howard Dawson as a director on 3 May 2018 | |
04 May 2018 | PSC07 | Cessation of Graham Howard Dawson as a person with significant control on 3 May 2018 | |
04 May 2018 | TM02 | Termination of appointment of Jennifer Phyllis Dawson as a secretary on 3 May 2018 | |
04 May 2018 | AP01 | Appointment of Mr Michael Alexander George as a director on 3 May 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Graham Howard Dawson as a person with significant control on 6 April 2016 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of a director | |
07 Jul 2016 | TM01 | Termination of appointment of Jennifer Phyllis Dawson as a director on 7 July 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |