Advanced company searchLink opens in new window

DAWSON MACHINERY LIMITED

Company number 08762684

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)
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2017 AD01 Registered office address changed from Studio Ok Park Row Okehampton Devon EX20 1DP to Higher Colvannick Four Winds Bodmin PL30 4HJ on 22 June 2017
22 Jun 2017 AA Micro company accounts made up to 30 November 2015
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AA Micro company accounts made up to 30 November 2014
08 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
12 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
27 May 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015 AD01 Registered office address changed from 3 Queens Road Walsall West Midlands WS5 3NF England to Studio Ok Park Row Okehampton Devon EX20 1DP on 27 May 2015
27 May 2015 CH01 Director's details changed for Mr Robert Antony Dawson on 1 May 2015
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted