DAWNELM LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

02/12/222 December 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-01

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CESSATION OF MARGARET JANE FORD AS A PSC

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORD / 25/05/2010

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORD / 25/05/2010

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MARGARET JANE FORD

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORD / 25/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANE FORD / 25/05/2010

View Document

27/04/1027 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MARGARET FORD

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ANDREW FORD

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

06/04/096 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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