DAWES PROJECT SERVICES LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
| 22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
| 22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
| 24/08/2024 August 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
| 19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL HOLMES / 05/02/2019 |
| 05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HOLMES / 05/02/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/12/1522 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/01/155 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/01/143 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 20/12/1220 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM MARLBOROUGH HOUSE 679 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA UNITED KINGDOM |
| 09/01/129 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
| 11/05/1111 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE GILES / 14/02/2010 |
| 10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/12/1022 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
| 02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM MARLBOROUGH HOUSE, WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/01/1013 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
| 05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/01/099 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
| 01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 24/01/0824 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 22/01/0722 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
| 16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 07/03/067 March 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
| 05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
| 18/02/0518 February 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
| 18/02/0518 February 2005 | SECRETARY'S PARTICULARS CHANGED |
| 10/06/0410 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 20/02/0420 February 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
| 10/03/0310 March 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/03/036 March 2003 | COMPANY NAME CHANGED DAWES ASSOCIATES LTD CERTIFICATE ISSUED ON 06/03/03 |
| 20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
| 20/01/0320 January 2003 | NEW SECRETARY APPOINTED |
| 20/01/0320 January 2003 | DIRECTOR RESIGNED |
| 20/01/0320 January 2003 | SECRETARY RESIGNED |
| 20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company