Advanced company searchLink opens in new window

DOWIE & COMPANY LIMITED

Company number 04654521

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
18 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
10 Feb 2017 AD01 Registered office address changed from The Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA United Kingdom to Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds IP28 6JY on 10 February 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 AD01 Registered office address changed from Exning House Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA to The Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA on 22 September 2016
15 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Feb 2015 AD01 Registered office address changed from The Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA to Exning House Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA on 22 February 2015
06 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
06 Feb 2015 CH01 Director's details changed for Miranda Rose Louise Henderson on 10 December 2013
06 Feb 2015 CH01 Director's details changed for Robert Scott Dowie on 10 December 2013
06 Feb 2015 CH03 Secretary's details changed for Miranda Rose Louise Henderson on 10 December 2013
06 Feb 2015 AD01 Registered office address changed from Chapel Street Studios Stoke by Clare Suffolk CO10 8HS to The Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA on 6 February 2015
06 Feb 2015 CH03 Secretary's details changed for Robert Scott Dowie on 10 December 2013
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012