Advanced company searchLink opens in new window

DAWLISH MASONIC HALL COMPANY LIMITED(THE)

Company number 00029201

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)
14 Jan 2017 CS01 Confirmation statement made on 1 October 2016 with updates
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 497.5
30 Nov 2015 TM02 Termination of appointment of Geoffrey William Perrin as a secretary on 12 October 2014
30 Nov 2015 CH01 Director's details changed for Mr Christopher Frank William Bodley-Tickell on 12 October 2014
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 497.5
19 Oct 2014 AP03 Appointment of Mr Reginald William Lake as a secretary on 12 October 2014
22 Sep 2014 AP01 Appointment of Mr Reginald William Lake as a director on 1 September 2014
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 497.5
15 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
20 Oct 2012 TM01 Termination of appointment of Reginald Lake as a director
06 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jun 2012 CH03 Secretary's details changed for Mr Geoffrey William Perrin on 2 April 2012
24 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Mr Reginald William Lake on 1 October 2011
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mr Christopher Frank William Bodley-Tickell on 1 October 2010
12 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders