DAWNUS CONSTRUCTION HOLDINGS LIMITED
Company number 04230579
- Company Overview for DAWNUS CONSTRUCTION HOLDINGS LIMITED (04230579)
- Filing history for DAWNUS CONSTRUCTION HOLDINGS LIMITED (04230579)
- People for DAWNUS CONSTRUCTION HOLDINGS LIMITED (04230579)
- Charges for DAWNUS CONSTRUCTION HOLDINGS LIMITED (04230579)
- Insolvency for DAWNUS CONSTRUCTION HOLDINGS LIMITED (04230579)
- More for DAWNUS CONSTRUCTION HOLDINGS LIMITED (04230579)
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) |
---|---|---|---|
15 Mar 2018 | AP01 | Appointment of Mr Matthew John Morgan as a director on 12 March 2018 | |
15 Mar 2018 | AP01 | Appointment of Mr Huw Richard Smith as a director on 12 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Albert James Barclay as a director on 12 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Richard Hughes as a director on 12 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Brian Dalling as a director on 12 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Robert Gwilym Jones as a director on 12 March 2018 | |
20 Nov 2017 | TM01 | Termination of appointment of Martin Christopher White as a director on 30 September 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
21 Sep 2017 | MR04 | Satisfaction of charge 4 in full | |
21 Sep 2017 | MR04 | Satisfaction of charge 5 in full | |
21 Sep 2017 | MR04 | Satisfaction of charge 6 in full | |
21 Sep 2017 | MR04 | Satisfaction of charge 7 in full | |
21 Sep 2017 | MR04 | Satisfaction of charge 8 in full | |
21 Sep 2017 | MR04 | Satisfaction of charge 042305790011 in full | |
21 Sep 2017 | MR04 | Satisfaction of charge 042305790012 in full | |
16 Aug 2017 | MR01 | Registration of charge 042305790014, created on 1 August 2017 | |
03 Aug 2017 | MR01 | Registration of charge 042305790013, created on 2 August 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
13 Apr 2017 | MR04 | Satisfaction of charge 042305790010 in full | |
31 Mar 2017 | TM01 | Termination of appointment of Robert David Howell Williams as a director on 18 March 2017 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
21 Apr 2016 | CH01 | Director's details changed for Mr Robert David Howell Williams on 15 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mr Russell Tracy Evans on 15 April 2016 |