DAWSON JONES CONTRACTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
31/12/1931 December 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
15/10/1915 October 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/10/193 October 2019 | APPLICATION FOR STRIKING-OFF |
24/06/1924 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
28/03/1928 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
18/06/1318 June 2013 | SAIL ADDRESS CHANGED FROM: 30 COALBROOKDALE ROAD CLAYHILL LIGHT INDUSTRIAL PARK NESTON MERSEYSIDE CH64 3UG UNITED KINGDOM |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM UNIT 30 COALBROOKDALE ROAD NESTON SOUTH WIRRAL CHESHIRE CH64 3UG |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY DEBORAH HARLEY |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
02/07/102 July 2010 | SAIL ADDRESS CREATED |
02/07/102 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/04/1012 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
03/06/093 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/01/089 January 2008 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AT |
04/07/074 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/03/0726 March 2007 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
15/08/0615 August 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | DIRECTOR RESIGNED |
08/06/058 June 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | 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