DAWN CONSTRUCTION LIMITED: Filings

  • Overview

    Company NameDAWN CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051129
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DAWN CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Stewart Harley Rough as a secretary on Jan 31, 2017

    1 pagesTM02

    Termination of appointment of Stewart Harley Rough as a director on Jan 31, 2017

    1 pagesTM01

    Registered office address changed from 220 West George Street Glasgow G2 2PG to Titanium 1 King's Inch Place Renfrew PA4 8WF on Nov 16, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 02, 2016

    LRESSP

    Confirmation statement made on Oct 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    5 pagesAA

    Annual return made up to Oct 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 17,556
    SH01

    Accounts for a small company made up to Jan 31, 2015

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Oct 09, 2014

    16 pagesRP04

    Annual return made up to Oct 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 17,556
    SH01
    Annotations
    DateAnnotation
    Dec 04, 2014Clarification A second filed AR01 was registered on 04/12/2014.

    Termination of appointment of Eric Fleming as a director on May 31, 2014

    1 pagesTM01

    Full accounts made up to Jan 31, 2014

    14 pagesAA

    Registration of charge 0511290019

    19 pagesMR01

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 17,556
    SH01

    Full accounts made up to Jan 31, 2013

    16 pagesAA

    Annual return made up to Oct 09, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Edward Robertson as a director

    1 pagesTM01

    Registered office address changed from * Eldo House Monkton Road Prestwick KA9 2PB* on Sep 27, 2012

    1 pagesAD01

    Full accounts made up to Jan 31, 2012

    15 pagesAA

    Termination of appointment of Steven Mcmillan as a director

    1 pagesTM01

    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