- Company Overview for GEOFF DOWELL (ASSOCIATES) LIMITED (05645192)
- Filing history for GEOFF DOWELL (ASSOCIATES) LIMITED (05645192)
- People for GEOFF DOWELL (ASSOCIATES) LIMITED (05645192)
- More for GEOFF DOWELL (ASSOCIATES) LIMITED (05645192)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2013 | DS01 | Application to strike the company off the register | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | AR01 |
Annual return made up to 5 December 2012 with full list of shareholders
Statement of capital on 2012-12-07
|
|
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
10 Dec 2010 | AP03 | Appointment of Mr Geoffrey Dowell as a secretary | |
10 Dec 2010 | TM01 | Termination of appointment of Angela Millward as a director | |
10 Dec 2010 | TM01 | Termination of appointment of Keith Dowell as a director | |
10 Dec 2010 | TM02 | Termination of appointment of Keith Dowell as a secretary | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mr Geoffrey Dowell on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Angela Millward on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Keith Dowell on 9 December 2009 | |
02 Feb 2009 | 363a | Return made up to 05/12/08; full list of members | |
02 Feb 2009 | 288c | Director's Change of Particulars / geoffrey dowell / 31/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 2 lampad close, now: lampad close; Region was: , now: derbyshire; Post Code was: DE73 1GZ, now: DE73 8GZ | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
09 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed |