DAWES GROUP LIMITED: Filings
Overview
Company Name | DAWES GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00581187 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for DAWES GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on Dec 13, 2012 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of John Tennent Terras as a secretary on Nov 30, 2012 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of John Tennent Terras as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Jeremy John Foster Blood as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of William Hornby Gore as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Appointment of Jeremy John Foster Blood as a director on Feb 01, 2012 | 3 pages | AP01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on Feb 23, 2012 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Anne Louise Oliver as a secretary on Feb 01, 2012 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Sean Michael Paterson as a director on Feb 01, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Louise Oliver as a director on Feb 01, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of John Charles Low as a director on Feb 01, 2012 | 2 pages | TM01 | ||||||||||||||
Appointment of John Tennent Terras as a secretary on Feb 01, 2012 | 3 pages | AP03 | ||||||||||||||
Appointment of Mr William Hornby Gore as a director on Feb 01, 2012 | 3 pages | AP01 | ||||||||||||||
Appointment of John Tennent Terras as a director on Feb 01, 2012 | 3 pages | AP01 | ||||||||||||||
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Dec 22, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Nov 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mrs Anne Louise Oliver on Dec 01, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Dec 01, 2011 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Sean Michael Paterson on Oct 17, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011 | 2 pages | AP01 | ||||||||||||||
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