Advanced company searchLink opens in new window

DAWNUS SOUTHERN LIMITED

Company number 07597648

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)
17 Oct 2019 AM10 Administrator's progress report
11 Jun 2019 AM06 Notice of deemed approval of proposals
16 May 2019 AM03 Statement of administrator's proposal
09 Apr 2019 AD01 Registered office address changed from Unit 7 Dyffryn Court, Moorhen Close Riverside Business Pk, Swansea Vale Swansea SA7 0AP to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES on 9 April 2019
08 Apr 2019 AM01 Appointment of an administrator
24 Sep 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 MR01 Registration of charge 075976480006, created on 27 March 2018
26 Mar 2018 MR01 Registration of charge 075976480004, created on 16 March 2018
26 Mar 2018 MR01 Registration of charge 075976480005, created on 16 March 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
21 Sep 2017 MR04 Satisfaction of charge 075976480001 in full
21 Sep 2017 MR04 Satisfaction of charge 075976480002 in full
15 Aug 2017 MR01 Registration of charge 075976480003, created on 1 August 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AP01 Appointment of Mr Nicholas Charles Down as a director on 15 April 2016
04 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
21 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 TM01 Termination of appointment of Neil Andrew Johnson as a director on 22 May 2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
04 Nov 2014 SH08 Change of share class name or designation
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 200.00
02 Oct 2014 AA Full accounts made up to 31 December 2013