- Company Overview for MARTIN DAWE DESIGN LIMITED (02025004)
- Filing history for MARTIN DAWE DESIGN LIMITED (02025004)
- People for MARTIN DAWE DESIGN LIMITED (02025004)
- Charges for MARTIN DAWE DESIGN LIMITED (02025004)
- Insolvency for MARTIN DAWE DESIGN LIMITED (02025004)
- More for MARTIN DAWE DESIGN LIMITED (02025004)
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) |
---|---|---|---|
28 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from Bdo Llp Bridgewater House Counterslip Bristol BS1 6BX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 14 October 2021 | |
13 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH to Bdo Llp Bridgewater House Counterslip Bristol BS1 6BX on 20 February 2020 | |
22 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2019 | |
10 Dec 2018 | AD01 | Registered office address changed from 232 Berwick Avenue Slough Berkshire SL1 4QT to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 10 December 2018 | |
07 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | LIQ02 | Statement of affairs | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
30 Dec 2016 | CC04 | Statement of company's objects | |
30 Dec 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
30 Dec 2016 | MAR | Re-registration of Memorandum and Articles | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | RR02 | Re-registration from a public company to a private limited company | |
21 Dec 2016 | AP03 | Appointment of Mrs Debbie Dawe as a secretary on 12 December 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Jacqueline Jarvis as a secretary on 12 December 2016 | |
13 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
10 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
09 Dec 2015 | AA | Full accounts made up to 30 June 2015 |