- Company Overview for DOWDESWELL CONSULTANTS LTD (09261978)
- Filing history for DOWDESWELL CONSULTANTS LTD (09261978)
- People for DOWDESWELL CONSULTANTS LTD (09261978)
- More for DOWDESWELL CONSULTANTS LTD (09261978)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Edward George Pearce Gould as a director on 21 October 2020 | |
26 Oct 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
07 Sep 2020 | AD01 | Registered office address changed from 61-65 Church St Church Street Harston Cambridge CB22 7NP England to 81 Burton Road Derby Derbyshire DE1 1TJ on 7 September 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
08 Jul 2019 | AP01 | Appointment of Mr Edward George Pearce Gould as a director on 8 July 2019 | |
17 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
04 May 2018 | AD01 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to 61-65 Church St Church Street Harston Cambridge CB22 7NP on 4 May 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
12 Oct 2017 | TM02 | Termination of appointment of Roderick Michael Coult as a secretary on 12 October 2017 | |
12 Oct 2017 | AP03 | Appointment of Mr Ian Forder as a secretary on 12 October 2017 | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | CH03 | Secretary's details changed for Roderick Michael Coult on 1 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT United Kingdom to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 November 2015 |