Advanced company searchLink opens in new window

NEW DAWN CONSULTING LIMITED

Company number 07978725

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)
13 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 11 February 2023
17 Mar 2023 AD01 Registered office address changed from 108 Church Street Denby Village Ripley Derbyshire DE5 8PJ to The Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 17 March 2023
07 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 11 February 2022
01 Mar 2021 LIQ01 Declaration of solvency
01 Mar 2021 600 Appointment of a voluntary liquidator
01 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
17 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
17 Feb 2014 CH01 Director's details changed for Mrs Julie Turner on 17 June 2013
17 Feb 2014 CH01 Director's details changed for Mr Stuart Bruce Turner on 17 June 2013
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB England on 20 March 2013