- Company Overview for DAWSON'S CONSULTANCY LTD (08345336)
- Filing history for DAWSON'S CONSULTANCY LTD (08345336)
- People for DAWSON'S CONSULTANCY LTD (08345336)
- Insolvency for DAWSON'S CONSULTANCY LTD (08345336)
- More for DAWSON'S CONSULTANCY LTD (08345336)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jul 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 2 February 2016 | |
28 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | 4.70 | Declaration of solvency | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
13 Jan 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 24 December 2015 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH01 | Director's details changed for Miss Adele Marie Booth on 6 April 2013 | |
03 Apr 2014 | CH01 | Director's details changed for Miss Adele Marie Booth on 3 April 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
03 Jan 2013 | NEWINC |
Incorporation
|