Advanced company searchLink opens in new window

DOWDESWELL CONSULTANTS LTD

Company number 09261978

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)
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
  • GBP 2
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