About

Registered Number: 04200120
Date of Incorporation: 13/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: 19 Roydene Crescent, Leicester, LE4 0GN,

 

Robert Dawson Ltd was registered on 13 April 2001. We don't currently know the number of employees at the business. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Robert 13 April 2001 - 1
DAWSON, Elaine Hazel 13 April 2001 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
COLES, Peter Harry Jakes 13 April 2001 13 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
AA - Annual Accounts 23 September 2019
DS01 - Striking off application by a company 12 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 29 October 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
CS01 - N/A 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 18 February 2010
AD01 - Change of registered office address 18 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 18 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 07 June 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
NEWINC - New incorporation documents 13 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.