- Company Overview for DAWNLINE DEVELOPMENTS LTD (05017787)
- Filing history for DAWNLINE DEVELOPMENTS LTD (05017787)
- People for DAWNLINE DEVELOPMENTS LTD (05017787)
- Charges for DAWNLINE DEVELOPMENTS LTD (05017787)
- Insolvency for DAWNLINE DEVELOPMENTS LTD (05017787)
- More for DAWNLINE DEVELOPMENTS LTD (05017787)
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) |
---|---|---|---|
03 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 29 June 2012 | |
23 Feb 2012 | 2.24B | Administrator's progress report to 26 January 2012 | |
06 Oct 2011 | F2.18 | Notice of deemed approval of proposals | |
22 Sep 2011 | 2.17B | Statement of administrator's proposal | |
05 Aug 2011 | AD01 | Registered office address changed from 82 Scarisbrick New Road Southport Merseyside PR8 6PJ on 5 August 2011 | |
04 Aug 2011 | 2.12B | Appointment of an administrator | |
13 Apr 2011 | AR01 |
Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-04-13
|
|
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from 508 Quebec Building Bury Street Salford M3 7DX on 19 October 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Howard Nicholson on 1 March 2010 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 3 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 4 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 5 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 9 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 6 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 7 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 8 | |
09 Apr 2009 | 363a | Return made up to 16/01/09; full list of members | |
09 Apr 2009 | 288c | Secretary's Change of Particulars / david waddington / 06/12/2006 / HouseName/Number was: , now: cragside; Street was: 6 farndale close, now: delphlane; Area was: , now: daresbury; Post Town was: great sankey, now: warrington; Post Code was: WA5 3FX, now: WA4 4AN | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
12 Nov 2008 | 363s | Return made up to 16/01/08; no change of members | |
04 Nov 2008 | 363s |
Return made up to 16/01/07; no change of members
|