Advanced company searchLink opens in new window

DAWSYLICIOUS LTD

Company number 12612806

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)
27 May 2025 AD01 Registered office address changed from 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 27 May 2025
27 May 2025 600 Appointment of a voluntary liquidator
27 May 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-05-19
27 May 2025 LIQ02 Statement of affairs
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 AD01 Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ England to 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU on 28 March 2024
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2023 CS01 Confirmation statement made on 19 May 2023 with updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
05 Aug 2022 CS01 Confirmation statement made on 19 May 2022 with updates
29 Jul 2022 PSC04 Change of details for Miss Charlotte Dawson as a person with significant control on 20 May 2020
29 Jul 2022 PSC04 Change of details for Mr Matthew Sarsfield as a person with significant control on 20 May 2020
28 Jul 2022 AD01 Registered office address changed from Crown House High Street Tyldesley Manchester M29 8AL England to Spring Court Spring Road Hale Cheshire WA14 2UQ on 28 July 2022
14 May 2022 DISS40 Compulsory strike-off action has been discontinued
13 May 2022 AA Total exemption full accounts made up to 31 May 2021
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
27 Sep 2021 PSC04 Change of details for Mr Matthew Sarsfield as a person with significant control on 24 September 2021
27 Sep 2021 PSC04 Change of details for Miss Charlotte Dawson as a person with significant control on 24 September 2021
27 Sep 2021 CH01 Director's details changed for Miss Charlotte Dawson on 24 September 2021
27 Sep 2021 CH01 Director's details changed for Mr Matthew Sarsfield on 24 September 2021
25 Sep 2021 AD01 Registered office address changed from 1 Village Place Leigh Lancashire WN7 2AB England to Crown House High Street Tyldesley Manchester M29 8AL on 25 September 2021