- Company Overview for DOWER & HALL MANUFACTURING LIMITED (05635322)
- Filing history for DOWER & HALL MANUFACTURING LIMITED (05635322)
- People for DOWER & HALL MANUFACTURING LIMITED (05635322)
- Charges for DOWER & HALL MANUFACTURING LIMITED (05635322)
- Insolvency for DOWER & HALL MANUFACTURING LIMITED (05635322)
- More for DOWER & HALL MANUFACTURING LIMITED (05635322)
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
|
|
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
|
|
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
|
|
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
|
|
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 |