Advanced company searchLink opens in new window

DOWNSIERRA LIMITED

Company number 05130805

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 AA Total exemption full accounts made up to 6 February 2010
16 Feb 2010 AA01 Previous accounting period shortened from 31 March 2010 to 6 February 2010
19 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
03 Jun 2009 363a Return made up to 18/05/09; full list of members
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Aug 2008 363a Return made up to 18/05/08; full list of members
19 Mar 2008 288c Secretary's Change of Particulars / john hadfield / 01/03/2008 / HouseName/Number was: , now: 36; Street was: 51 marland way, now: wellcroft gardens; Area was: stretford marina, now: ; Post Town was: stretford, now: lymm; Region was: manchester, now: cheshire; Post Code was: M32 0NQ, now: WA13 0LU
12 Mar 2008 288b Appointment Terminated Director john hadfield
05 Mar 2008 287 Registered office changed on 05/03/2008 from 51 marland way stretford marina stretford manchester M32 0NQ
04 Mar 2008 288c Director's Change of Particulars / rachael hadfield / 01/03/2008 / HouseName/Number was: , now: 36; Street was: 51 marland way, now: wellcroft gardens; Area was: stretford marina, now: ; Post Town was: stretford, now: lymm; Region was: manchester, now: cheshire; Post Code was: M32 0NQ, now: WA13 0LU; Country was: , now: united kingdom
13 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
25 May 2007 363a Return made up to 18/05/07; full list of members
01 May 2007 288a New secretary appointed
01 May 2007 288a New director appointed
01 May 2007 288a New director appointed
30 Apr 2007 288b Director resigned
30 Apr 2007 288b Secretary resigned
06 Dec 2006 288b Secretary resigned
06 Dec 2006 288a New secretary appointed
06 Dec 2006 287 Registered office changed on 06/12/06 from: mansion house manchester road altrincham cheshire WA14 4RW
05 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
18 Jul 2006 363a Return made up to 18/05/06; full list of members
21 Jun 2006 287 Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB