Advanced company searchLink opens in new window

DAWES ROAD LIMITED

Company number 05410891

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)
09 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
09 May 2011 4.68 Liquidators' statement of receipts and payments to 3 May 2011
09 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 May 2010 AD01 Registered office address changed from Archway House, 81/82 Portsmouth Road, Surbiton Surrey KT6 5PT on 5 May 2010
26 Apr 2010 4.20 Statement of affairs with form 4.19
26 Apr 2010 600 Appointment of a voluntary liquidator
26 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-21
18 Jan 2010 CH01 Director's details changed for Mr Marcello Alessi on 9 January 2010
19 Nov 2009 AR01 Annual return made up to 1 April 2009 with full list of shareholders
19 Nov 2009 CH03 Secretary's details changed for Mr Marcello Alessi on 7 October 2009
19 Nov 2009 CH01 Director's details changed for Mr Marcello Alessi on 7 October 2009
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 2 April 2008
  • GBP 300
17 Nov 2009 MISC Form 123
17 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Mar 2009 288c Director And Secretary's Change Of Particulars Marcello Alessi Logged Form
05 Mar 2009 288c Director and Secretary's Change of Particulars / marcello alessi / 27/02/2009 / HouseName/Number was: 23G, now: 15; Street was: cadogan gardens, now: sloane avenue; Post Code was: SW3 2RW, now: SW3 3JD
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
07 Nov 2008 288b Appointment Terminated Director murray harris
19 Aug 2008 AA Total exemption small company accounts made up to 30 April 2007
01 Jul 2008 288b Appointment Terminated Director harvey simpson
17 Apr 2008 363a Return made up to 01/04/08; full list of members
07 Apr 2008 288c Director and Secretary's Change of Particulars / marcello alessi / 10/03/2008 /
07 Apr 2008 288c Director and Secretary's Change of Particulars / marcello alessi / 10/03/2008 / HouseName/Number was: , now: 23G; Street was: 112 lavenham road, now: cadogan gardens; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW18 5HF, now: SW3 2RW; Country was: , now: united kingdom
20 Mar 2008 288c Director's Change of Particulars / murray harris / 26/02/2008 / HouseName/Number was: , now: 40; Street was: 204 castelnau, now: castelnau mansions; Area was: barnes, now: ; Post Town was: london, now: barnes; Region was: , now: london; Post Code was: SW13 9DW, now: SW13 9QU; Country was: , now: united kingdom