Advanced company searchLink opens in new window

DOWER & HALL MANUFACTURING LIMITED

Company number 05635322

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
03 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 3 March 2022
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 March 2021
27 Apr 2021 AD01 Registered office address changed from C/O Mape House High Street Potters Bar Hertfordshire EN6 5BS to C/O Mape House High Street Potters Bar Hertfordshire EN6 5BS on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Mape House High Street Potters Bar Hertfordshire EN6 5BS on 27 April 2021
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 3 March 2020
18 Mar 2019 AD01 Registered office address changed from 9a Friern Watch Avenue London N12 9NX to Brentmead House Britannia Road London N12 9RU on 18 March 2019
16 Mar 2019 LIQ02 Statement of affairs
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-04
11 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
08 Jan 2018 AA Unaudited abridged accounts made up to 31 August 2017
04 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
09 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
18 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
18 Dec 2012 CH03 Secretary's details changed for Mr Lloyd John Murray on 31 July 2012
17 Dec 2012 CH03 Secretary's details changed for Mr Lloyd John Murray on 31 July 2012