About

Registered Number: 03698172
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: Unit 4 South Orbital Trading Park, Hedon Road, Hull, HU9 1NJ

 

Having been setup in 1999, Dawber Williamson Ltd has its registered office in Hull, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 12 January 2017
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 15 October 2002
CERTNM - Change of name certificate 20 August 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 16 October 2000
RESOLUTIONS - N/A 20 March 2000
RESOLUTIONS - N/A 20 March 2000
SA - Shares agreement 10 March 2000
88(2)P - N/A 10 March 2000
395 - Particulars of a mortgage or charge 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
225 - Change of Accounting Reference Date 17 February 2000
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
287 - Change in situation or address of Registered Office 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
RESOLUTIONS - N/A 01 February 1999
123 - Notice of increase in nominal capital 01 February 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 10 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.