Advanced company searchLink opens in new window

LAWSON DODD LIMITED

Company number 02704103

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)
14 May 2013 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2011 4.20 Statement of affairs with form 4.19
22 Nov 2011 600 Appointment of a voluntary liquidator
22 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-16
10 Nov 2011 AD01 Registered office address changed from C/O Lawson Dodd Limited 48 Welbeck Street London W1G 9XL United Kingdom on 10 November 2011
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
11 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
14 Apr 2011 AD01 Registered office address changed from 51 Queen Anne Street London W1G 9HS on 14 April 2011
28 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Joanna Louise Sayer Dodd on 1 January 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 06/04/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Sep 2008 363a Return made up to 06/04/08; full list of members
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
11 May 2007 363a Return made up to 06/04/07; full list of members
31 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
25 Jan 2007 288c Secretary's particulars changed;director's particulars changed
25 Jan 2007 288c Secretary's particulars changed;director's particulars changed
21 Jun 2006 363s Return made up to 06/04/06; full list of members
15 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
10 Sep 2005 403a Declaration of satisfaction of mortgage/charge
10 Sep 2005 403a Declaration of satisfaction of mortgage/charge