DAWES LOW SOLUTIONS LTD

5 St Pauls Terrace 5 St Pauls Terrace, Birmingham, B3 1TH, United Kingdom
StatusDISSOLVED
Company No.08725429
CategoryPrivate Limited Company
Incorporated09 Oct 2013
Age10 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 6 months, 15 days

SUMMARY

DAWES LOW SOLUTIONS LTD is an dissolved private limited company with number 08725429. It was incorporated 10 years, 8 months, 23 days ago, on 09 October 2013 and it was dissolved 4 years, 6 months, 15 days ago, on 17 December 2019. The company address is 5 St Pauls Terrace 5 St Pauls Terrace, Birmingham, B3 1TH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

Old address: Unit 8 Alpha Business Park Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT

New address: 5 st Pauls Terrace 82 Northwood Street Birmingham B3 1th

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-23

Officer name: Mrs Frances Ursula Low

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-23

Officer name: Mr John Paul Low

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-23

Old address: Unit 8 Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT England

New address: Unit 8 Alpha Business Park Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Change date: 2014-05-19

Old address: Hansford Brown Formations 1a Green Close Brookmans Park Herts AL9 7ST England

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Ursula Low

Documents

View document PDF

Incorporation company

Date: 09 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AJA.LA SOCIAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10796967
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FILM & MEDIA HANDLING LIMITED

SUITE 7,LONDON,W4 4HH

Number:04390519
Status:ACTIVE
Category:Private Limited Company

KEMDAK LIMITED

SECOND FLOOR 32-33 GOSFIELD STREET,LONDON,W1W 6HL

Number:03140754
Status:ACTIVE
Category:Private Limited Company

PRIMARY SPORTS AND EDUCATION (MID DEVON) LIMITED

1 RUS COTTAGES,CREDITON,EX17 3NN

Number:10358050
Status:ACTIVE
Category:Private Limited Company

QUALITY PROJECT MANAGEMENT LTD

UNIT 22 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11050377
Status:ACTIVE
Category:Private Limited Company

ROYAL COURT RTM COMPANY LIMITED

23/24 MARKET PLACE,READING,RG1 2DE

Number:06587968
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source