DAWES GROUP LIMITED: Filings

  • Overview

    Company NameDAWES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00581187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DAWES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on Dec 13, 2012

    2 pagesAD01

    Termination of appointment of John Tennent Terras as a secretary on Nov 30, 2012

    2 pagesTM02

    Termination of appointment of John Tennent Terras as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of Jeremy John Foster Blood as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of William Hornby Gore as a director on Nov 30, 2012

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Jeremy John Foster Blood as a director on Feb 01, 2012

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Conflicts of interest/auth share cap be dissapplied 01/02/2012
    RES13

    Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on Feb 23, 2012

    2 pagesAD01

    Termination of appointment of Anne Louise Oliver as a secretary on Feb 01, 2012

    2 pagesTM02

    Termination of appointment of Sean Michael Paterson as a director on Feb 01, 2012

    2 pagesTM01

    Termination of appointment of Anne Louise Oliver as a director on Feb 01, 2012

    2 pagesTM01

    Termination of appointment of John Charles Low as a director on Feb 01, 2012

    2 pagesTM01

    Appointment of John Tennent Terras as a secretary on Feb 01, 2012

    3 pagesAP03

    Appointment of Mr William Hornby Gore as a director on Feb 01, 2012

    3 pagesAP01

    Appointment of John Tennent Terras as a director on Feb 01, 2012

    3 pagesAP01

    Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Dec 22, 2011

    1 pagesAD01

    Annual return made up to Nov 18, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2011

    Statement of capital on Dec 01, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Mrs Anne Louise Oliver on Dec 01, 2011

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Dec 01, 2011

    1 pagesCH03

    Director's details changed for Mr Sean Michael Paterson on Oct 17, 2011

    2 pagesCH01

    Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0