Advanced company searchLink opens in new window

DAWNQUEST LIMITED

Company number 06656870

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)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 20 May 2016
24 Jul 2015 4.68 Liquidators' statement of receipts and payments to 20 May 2015
16 Jul 2014 4.68 Liquidators' statement of receipts and payments to 20 May 2014
04 Jun 2014 600 Appointment of a voluntary liquidator
04 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
04 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
04 Jun 2014 LIQ MISC OC Court order insolvency:replacement liquidator
14 Mar 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 14 March 2014
04 Sep 2013 600 Appointment of a voluntary liquidator
04 Sep 2013 LIQ MISC OC Court order insolvency:court order re. Replacement of liquidators
04 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 20 May 2013
20 Jun 2012 4.70 Declaration of solvency
15 Jun 2012 600 Appointment of a voluntary liquidator
15 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-21
21 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
21 Jun 2011 CH03 Secretary's details changed for Frederick Huxtable on 7 December 2010
23 Dec 2010 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010
06 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
17 Jun 2010 CH03 Secretary's details changed for Frederick Huxtable on 16 June 2010
11 Feb 2010 CH01 Director's details changed for Anderson Luis De Souza on 22 October 2009