Advanced company searchLink opens in new window

DAWSON BOOK SERVICES LIMITED

Company number 02299730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2014 DS01 Application to strike the company off the register
21 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5
03 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
29 Apr 2013 CH01 Director's details changed for Mr Mark Richard Cashmore on 2 April 2013
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 29 October 2012
24 May 2012 AA Accounts for a dormant company made up to 31 August 2011
29 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
04 Nov 2011 AD04 Register(s) moved to registered office address
26 Aug 2011 AD03 Register(s) moved to registered inspection location
25 Aug 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 August 2011
25 Aug 2011 AD02 Register inspection address has been changed
25 Aug 2011 AD01 Registered office address changed from C/O C/O: Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 25 August 2011
23 Aug 2011 AP03 Appointment of Mr Stuart Steven Marriner as a secretary
23 Aug 2011 TM02 Termination of appointment of Manjula Patel as a secretary
23 Aug 2011 AP01 Appointment of Mr Mark Richard Cashmore as a director
23 Aug 2011 AP01 Appointment of Mr Nicholas John Gresham as a director
23 Aug 2011 TM01 Termination of appointment of Hugh Cawley as a director
28 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
25 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
25 Feb 2011 AD01 Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 25 February 2011
01 Jul 2010 AP03 Appointment of Miss Manjula Patel as a secretary
01 Jul 2010 TM02 Termination of appointment of Adrian Wood as a secretary