- Company Overview for DAWSON DESIGN PROJECTS LIMITED (07011888)
- Filing history for DAWSON DESIGN PROJECTS LIMITED (07011888)
- People for DAWSON DESIGN PROJECTS LIMITED (07011888)
- Charges for DAWSON DESIGN PROJECTS LIMITED (07011888)
- Insolvency for DAWSON DESIGN PROJECTS LIMITED (07011888)
- More for DAWSON DESIGN PROJECTS LIMITED (07011888)
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
|
|
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
|
|
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
|
|
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
|