Download leads from Nexok and grow your business. Find out more

Dawsondurham Limited

Documents

Total Documents50
Total Pages197

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off
10 November 2015First Gazette notice for voluntary strike-off
3 November 2015First Gazette notice for compulsory strike-off
30 October 2015Application to strike the company off the register
10 February 2015Registered office address changed from The Old Chapel Ridge Chilmark Salisbury Wiltshire SP3 5BS to The Cottage Victoria Road Church Brough Kirkby Stephen Cumbria CA17 4EJ on 10 February 2015
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
16 July 2014Total exemption small company accounts made up to 31 October 2013
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
15 April 2013Total exemption small company accounts made up to 31 October 2012
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
24 August 2012Termination of appointment of Lilian Blackwood as a secretary
10 August 2012Registered office address changed from Glove Factory Studios Brook Lane Holt Bradford on Avon Wiltshire BA14 6RL United Kingdom on 10 August 2012
9 July 2012Total exemption small company accounts made up to 31 October 2011
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
7 September 2011Registered office address changed from 14 Berwick Courtyard Berwick St Leonard Salisbury Wiltshire SP3 5UA on 7 September 2011
7 September 2011Registered office address changed from 14 Berwick Courtyard Berwick St Leonard Salisbury Wiltshire SP3 5UA on 7 September 2011
12 May 2011Total exemption small company accounts made up to 31 October 2010
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
15 April 2010Total exemption small company accounts made up to 31 October 2009
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
9 November 2009Secretary's details changed for Lilian Elizabeth Blackwood on 30 October 2009
9 November 2009Director's details changed for Linda Jean Henderson Stainton on 30 October 2009
10 July 2009Total exemption small company accounts made up to 31 October 2008
24 November 2008Return made up to 31/10/08; full list of members
9 July 2008Total exemption small company accounts made up to 31 October 2007
13 December 2007Return made up to 31/10/07; full list of members
1 August 2007Total exemption full accounts made up to 31 October 2006
25 July 2007Registered office changed on 25/07/07 from: 14 berwick courtyard berwick st leonard salisbury wiltshire SP3 5UA
6 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/06
5 June 2006Total exemption full accounts made up to 31 October 2005
23 December 2005Return made up to 31/10/05; full list of members
24 June 2005Total exemption full accounts made up to 31 October 2004
16 June 2005Director's particulars changed
14 December 2004Return made up to 31/10/04; full list of members
15 November 2004Secretary resigned
15 November 2004Director resigned
15 November 2004New secretary appointed
15 March 2004Total exemption full accounts made up to 31 October 2003
27 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2003Total exemption small company accounts made up to 31 October 2002
20 November 2002Return made up to 31/10/02; full list of members
8 April 2002Total exemption small company accounts made up to 31 October 2001
8 November 2001Return made up to 31/10/01; full list of members
22 December 2000Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100
22 December 2000Secretary resigned;director resigned
22 December 2000Director resigned
22 December 2000New director appointed
22 December 2000New secretary appointed;new director appointed
22 December 2000Registered office changed on 22/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
31 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing