Advanced company searchLink opens in new window

DOWSE BAXTER SOLICITORS LIMITED

Company number 05932015

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 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 29 February 2024
09 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2023
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
18 Mar 2021 AD01 Registered office address changed from 79a High Street Wimbledon Village London SW19 5EG to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 18 March 2021
17 Mar 2021 LIQ01 Declaration of solvency
17 Mar 2021 600 Appointment of a voluntary liquidator
17 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
02 Nov 2020 AA Micro company accounts made up to 10 May 2020
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
07 Feb 2020 AA Micro company accounts made up to 10 May 2019
17 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
28 Jan 2019 AA Micro company accounts made up to 10 May 2018
26 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 10 May 2017
18 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 10 May 2016
12 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
30 Oct 2015 AA Total exemption small company accounts made up to 10 May 2015
08 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
12 Feb 2015 AA Total exemption small company accounts made up to 10 May 2014
13 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
02 Oct 2014 CH01 Director's details changed for Mr Christopher Noel Andrew Baxter on 25 March 2013
02 Oct 2014 CH03 Secretary's details changed for Sally Ann Jane Woodall on 25 March 2013
27 Feb 2014 AA Total exemption small company accounts made up to 10 May 2013
11 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1