- Company Overview for DAWNVIEW PROPERTIES LIMITED (05334968)
- Filing history for DAWNVIEW PROPERTIES LIMITED (05334968)
- People for DAWNVIEW PROPERTIES LIMITED (05334968)
- Charges for DAWNVIEW PROPERTIES LIMITED (05334968)
- More for DAWNVIEW PROPERTIES LIMITED (05334968)
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) |
---|---|---|---|
02 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2008 | 288c | Director's Change of Particulars / matthew lennon / 18/07/2008 / HouseName/Number was: , now: 159; Street was: 56 somersell street, now: eakring road; Post Code was: NG19 6EP, now: NG18 3FS | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2006 | |
24 Apr 2008 | 363a | Return made up to 18/01/08; full list of members | |
27 Apr 2007 | 363a | Return made up to 18/01/07; full list of members | |
27 Apr 2007 | 288c | Secretary's particulars changed | |
27 Apr 2007 | 288c | Director's particulars changed | |
28 Oct 2006 | 395 | Particulars of mortgage/charge | |
28 Sep 2006 | 287 | Registered office changed on 28/09/06 from: 59 wostenholm road sheffield south yorkshire S7 1LE | |
18 Apr 2006 | 288c | Director's particulars changed | |
18 Apr 2006 | 363a | Return made up to 18/01/06; full list of members | |
14 Sep 2005 | 395 | Particulars of mortgage/charge | |
11 Feb 2005 | 288a | New secretary appointed | |
11 Feb 2005 | 288a | New director appointed | |
11 Feb 2005 | 287 | Registered office changed on 11/02/05 from: mcvey associates LIMITED 59 wostenholm road sheffield S7 1LE | |
01 Feb 2005 | 288b | Secretary resigned | |
01 Feb 2005 | 288b | Director resigned | |
01 Feb 2005 | 287 | Registered office changed on 01/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN | |
18 Jan 2005 | NEWINC | Incorporation |