- Company Overview for DAWES ROAD LIMITED (05410891)
- Filing history for DAWES ROAD LIMITED (05410891)
- People for DAWES ROAD LIMITED (05410891)
- Charges for DAWES ROAD LIMITED (05410891)
- Insolvency for DAWES ROAD LIMITED (05410891)
- More for DAWES ROAD LIMITED (05410891)
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
|
|
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
|
|
17 Nov 2009 | MISC | Form 123 | |
17 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
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 |