Advanced company searchLink opens in new window

DAWMEC LIMITED

Company number 01824257

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 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2013 DS01 Application to strike the company off the register
14 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Application for company to be struck off the register 19/12/2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-07-23
  • GBP 2
30 Apr 2012 AD01 Registered office address changed from C/O Neil Stephenson 20 Davis Way Newgate Lane Fareham Hampshire PO14 1AR United Kingdom on 30 April 2012
30 Apr 2012 TM01 Termination of appointment of Neil Stephenson as a director on 19 March 2012
30 Apr 2012 AP01 Appointment of Mr David James Pritchard as a director on 30 April 2012
30 Apr 2012 AP01 Appointment of Mr Richard James Saunders as a director on 19 March 2012
30 Apr 2012 TM01 Termination of appointment of George Robert Vance as a director on 30 April 2012
23 Jan 2012 AUD Auditor's resignation
13 Oct 2011 TM01 Termination of appointment of David Robert Gillett as a director on 30 September 2011
29 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Sep 2010 AA Full accounts made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
05 Jul 2010 TM01 Termination of appointment of Theodorus Lantinga as a director
17 May 2010 AD01 Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 17 May 2010
22 Sep 2009 AA Full accounts made up to 31 December 2008
02 Sep 2009 363a Return made up to 12/07/09; full list of members
15 Jun 2009 AUD Auditor's resignation
22 May 2009 287 Registered office changed on 22/05/2009 from st bride's house 10 salisbury square london EC47 8EH
27 Apr 2009 288b Appointment Terminated Director petrus rijkoort