Advanced company searchLink opens in new window

J.G. DAWSON (SUNDERLAND) LIMITED

Company number 00523898

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
24 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 5,000
05 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Sep 2012 AP01 Appointment of Mr Thorsten Beer as a director on 3 September 2012
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2012 TM01 Termination of appointment of Andrew John Willetts as a director on 3 September 2012
06 Aug 2012 AP03 Appointment of Mrs Nichola Louise Legg as a secretary on 25 July 2012
30 Jul 2012 TM02 Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
14 Sep 2011 AP01 Appointment of Mr William Shepherd as a director on 1 August 2011
13 Sep 2011 TM01 Termination of appointment of Peter Smerdon as a director on 1 August 2011
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
03 Nov 2009 CH03 Secretary's details changed for Jennifer Anne Brierley on 1 October 2009
23 Sep 2009 AA Accounts made up to 31 December 2008
27 Jan 2009 363a Return made up to 31/12/08; full list of members
24 Sep 2008 AA Accounts made up to 31 December 2007
15 Apr 2008 288c Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
10 Apr 2008 288c Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal