Advanced company searchLink opens in new window

DAWS HALL NATURE LIMITED

Company number 07562986

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2015 DS01 Application to strike the company off the register
17 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
04 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
01 Apr 2014 AD04 Register(s) moved to registered office address
25 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
30 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Apr 2012 AD03 Register(s) moved to registered inspection location
15 Apr 2012 AD02 Register inspection address has been changed
15 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
14 Feb 2012 AP01 Appointment of Loudan Ian Greenlees as a director
14 Feb 2012 CERTNM Company name changed bideawhile 665 LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
14 Feb 2012 AP01 Appointment of Jeremy Adrian Hill as a director
14 Feb 2012 AP03 Appointment of Hilary Spivey as a secretary
14 Feb 2012 TM02 Termination of appointment of Birketts Secretaries Limited as a secretary
14 Feb 2012 TM01 Termination of appointment of Birketts Directors Limited as a director
14 Feb 2012 TM01 Termination of appointment of James Austin as a director
14 Feb 2012 AD01 Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 14 February 2012
14 Mar 2011 NEWINC Incorporation