DAWSETWAY HEATING AND RENEWABLES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/248 August 2024 | Statement of affairs |
08/08/248 August 2024 | Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL England to Hunters House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2024-08-08 |
08/08/248 August 2024 | Appointment of a voluntary liquidator |
08/08/248 August 2024 | Resolutions |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
29/06/2329 June 2023 | Termination of appointment of Luke Matthew Cunningham Emmott as a director on 2023-06-28 |
29/06/2329 June 2023 | Registered office address changed from 30-32 Albion Place Maidstone ME14 5DZ England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2023-06-29 |
31/01/2331 January 2023 | Notification of Alchemy Engineering Holdings Ltd as a person with significant control on 2021-08-01 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-04-29 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
08/02/228 February 2022 | Audit exemption subsidiary accounts made up to 2020-04-30 |
31/01/2231 January 2022 | |
27/01/2227 January 2022 | Micro company accounts made up to 2021-04-29 |
24/01/2224 January 2022 | |
24/01/2224 January 2022 | |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
23/12/2123 December 2021 | Cessation of Alchemy Engineering Holdings Ltd as a person with significant control on 2021-07-31 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
11/12/1911 December 2019 | SECRETARY APPOINTED MR STUART BURLES |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, SECRETARY DONNA HOLLINGSWORTH |
10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES BURLES / 06/12/2019 |
10/12/1910 December 2019 | APPOINTMENT TERMINATED, DIRECTOR BEN HOLLINGSWORTH |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM PO BOX DA14 5AG UNIT 12 CLEARWAYS BUSINESS PARK LONDON ROAD WEST KINGSDOWN KENT DA14 5AG UNITED KINGDOM |
19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RICHARD HOLLINGSWORTH / 05/07/2019 |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR STEFAN HOLLINGSWORTH |
18/07/1918 July 2019 | DIRECTOR APPOINTED MR BEN RICHARD HOLLINGSWORTH |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/07/1812 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 12 LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6ES ENGLAND |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR STEFAN LEE HOLLINGSWORTH |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY ENGINEERING HOLDINGS LTD |
08/06/188 June 2018 | SECRETARY APPOINTED MRS DONNA LOUISE HOLLINGSWORTH |
08/06/188 June 2018 | CESSATION OF CLIFFORD DICKINSON AS A PSC |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM ABBEY HOUSE 25 CLARENDON ROAD REDHILL RH1 1QZ ENGLAND |
08/05/188 May 2018 | 12/06/08 STATEMENT OF CAPITAL GBP 500 |
16/03/1816 March 2018 | APPOINTMENT TERMINATED, SECRETARY NICOLA KENT |
16/03/1816 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID ORR |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/01/1818 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/06/1629 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM ABBEY HOUSE 25 CLARENDON ROAD REDHILL RH1 1QZ ENGLAND |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
21/06/1321 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
27/06/1227 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
04/08/114 August 2011 | 30/06/11 TOTAL EXEMPTION FULL |
21/06/1121 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/09/1010 September 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
25/08/1025 August 2010 | DIRECTOR APPOINTED MR DAVID ORR |
16/04/1016 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANN |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/12/094 December 2009 | PREVEXT FROM 31/03/2009 TO 30/06/2009 |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 196 SUMMERHOUSE DRIVE DARTFORD DA2 7PB ENGLAND |
02/09/092 September 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/08/0812 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/08/087 August 2008 | DIRECTOR APPOINTED STUART JAMES BURLES |
29/07/0829 July 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
12/06/0812 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAWSETWAY HEATING AND RENEWABLES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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