Dawton Engineers Ltd was established in 1995, it has a status of "Dissolved". The companies directors are listed as Gliddon, Anna Claire, Dawes, Michael, Burton, Peter, Nicholson, Craig at Companies House. We don't know the number of employees at Dawton Engineers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLIDDON, Anna Claire | 08 February 2017 | - | 1 |
BURTON, Peter | 06 February 1995 | 29 February 2012 | 1 |
NICHOLSON, Craig | 22 October 2013 | 30 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWES, Michael | 06 February 1995 | 08 February 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 September 2019 | |
DS01 - Striking off application by a company | 02 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
MR04 - N/A | 31 July 2019 | |
AA01 - Change of accounting reference date | 24 July 2019 | |
PSC01 - N/A | 14 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
PSC07 - N/A | 02 May 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 16 June 2017 | |
AP01 - Appointment of director | 08 February 2017 | |
TM02 - Termination of appointment of secretary | 08 February 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 26 January 2015 | |
CH01 - Change of particulars for director | 28 July 2014 | |
CH03 - Change of particulars for secretary | 28 July 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AP01 - Appointment of director | 23 October 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 11 July 2012 | |
TM01 - Termination of appointment of director | 07 March 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 16 May 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 23 May 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 25 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2006 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 12 June 2003 | |
363s - Annual Return | 05 February 2003 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 30 January 2002 | |
287 - Change in situation or address of Registered Office | 08 January 2002 | |
287 - Change in situation or address of Registered Office | 19 December 2001 | |
AA - Annual Accounts | 07 June 2001 | |
363s - Annual Return | 26 January 2001 | |
AA - Annual Accounts | 01 June 2000 | |
363s - Annual Return | 04 February 2000 | |
AA - Annual Accounts | 03 June 1999 | |
363s - Annual Return | 31 January 1999 | |
AA - Annual Accounts | 27 May 1998 | |
363s - Annual Return | 10 February 1998 | |
AA - Annual Accounts | 29 April 1997 | |
363s - Annual Return | 10 February 1997 | |
AA - Annual Accounts | 23 April 1996 | |
363s - Annual Return | 02 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 1995 | |
395 - Particulars of a mortgage or charge | 03 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1995 | |
288 - N/A | 15 February 1995 | |
288 - N/A | 15 February 1995 | |
287 - Change in situation or address of Registered Office | 15 February 1995 | |
NEWINC - New incorporation documents | 03 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 22 March 1995 | Fully Satisfied |
N/A |