Advanced company searchLink opens in new window

DAWNLINE DEVELOPMENTS LTD

Company number 05017787

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)
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
  • GBP 2
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
  • 363(287) ‐ Registered office changed on 04/11/08