Advanced company searchLink opens in new window

DAWNUS GROUP LIMITED

Company number 08670888

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)
11 Jun 2019 AM06 Notice of deemed approval of proposals
17 May 2019 AM03 Statement of administrator's proposal
08 Apr 2019 AM01 Appointment of an administrator
08 Jan 2019 SH03 Purchase of own shares.
28 Dec 2018 SH06 Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 77.925
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
28 Mar 2018 MR01 Registration of charge 086708880007, created on 27 March 2018
26 Mar 2018 MR01 Registration of charge 086708880006, created on 16 March 2018
15 Mar 2018 AP01 Appointment of Mr Roger William Robinson 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 Andrew Garfield Peters 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
05 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
21 Sep 2017 MR04 Satisfaction of charge 086708880001 in full
21 Sep 2017 MR04 Satisfaction of charge 086708880002 in full
21 Sep 2017 MR04 Satisfaction of charge 086708880003 in full
31 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
15 Aug 2017 AP01 Appointment of Mr Nicholas Charles Down as a director on 15 February 2017
15 Aug 2017 MR01 Registration of charge 086708880005, created on 1 August 2017
07 Aug 2017 MR01 Registration of charge 086708880004, created on 4 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. Ignore previous annotation.
View PDF Registration of charge 086708880004, created on 4 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. Ignore previous annotation.
- link opens in a new window - 12 pages
(12 pages)
31 Mar 2017 TM01 Termination of appointment of Robert David Howell Williams as a director on 18 March 2017
17 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates