Advanced company searchLink opens in new window

DAWSON DESIGN PROJECTS LIMITED

Company number 07011888

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 3 March 2022
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 March 2021
30 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 3 March 2020
18 Mar 2019 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE 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
14 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
16 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
18 Sep 2017 PSC04 Change of details for Mr Reginald William Dawson as a person with significant control on 6 April 2016
18 Sep 2017 PSC04 Change of details for Mrs Christine Ann Dawson as a person with significant control on 6 April 2016
18 Sep 2017 CH01 Director's details changed for Mr Reginald William Dawson on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mrs Christine Ann Dawson on 18 September 2017
22 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 62
18 May 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 MR04 Satisfaction of charge 1 in full
06 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 62
09 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 62