- Company Overview for DAWNHEATH LIMITED (03967029)
- Filing history for DAWNHEATH LIMITED (03967029)
- People for DAWNHEATH LIMITED (03967029)
- Insolvency for DAWNHEATH LIMITED (03967029)
- More for DAWNHEATH LIMITED (03967029)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2016 | AA | Total exemption full accounts made up to 10 March 2016 | |
20 Oct 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 10 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from Athena House 86-88 London Road Morden Surrey SM4 5AZ to May Tree House Burney Road Westhumble Dorking Surrey RH6 6AX on 22 March 2016 | |
21 Mar 2016 | 4.70 | Declaration of solvency | |
21 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Anthony Dennis Boulton on 13 April 2012 | |
13 Apr 2012 | CH03 | Secretary's details changed for Anthony Dennis Boulton on 13 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Ramon Christopher De Beneducci on 13 April 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 5 October 2011 | |
10 May 2011 | CH01 | Director's details changed for Ramon Christopher De Beneducci on 5 April 2011 | |
10 May 2011 | CH01 | Director's details changed for Anthony Dennis Boulton on 5 April 2011 | |
10 May 2011 | CH03 | Secretary's details changed for Anthony Dennis Boulton on 5 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders |