DAWNEDGE ENGINEERING LIMITED

31 Hague Street, Glossop, SK13 8NR, Derbyshire
StatusACTIVE
Company No.05554232
CategoryPrivate Limited Company
Incorporated05 Sep 2005
Age18 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

DAWNEDGE ENGINEERING LIMITED is an active private limited company with number 05554232. It was incorporated 18 years, 9 months, 2 days ago, on 05 September 2005. The company address is 31 Hague Street, Glossop, SK13 8NR, Derbyshire.



Company Fillings

Dissolution voluntary strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 12 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 12 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2016

Action Date: 12 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2015

Action Date: 12 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-20

Officer name: Christopher Francis Winterbottom

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-20

Officer name: Mr Christopher Francis Winterbottom

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-20

Officer name: Dawn Louise Winterbottom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 12 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Christopher Francis Winterbottom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 12 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 12 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Old address: Park Lodge North Road Glossop Derbyshire SK13 7AX

Change date: 2011-11-04

Documents

View document PDF

Annual return company with made up date

Date: 12 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 12 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 12 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-12

Documents

View document PDF

Annual return company with made up date

Date: 30 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 12 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-12

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 15 rowsley grove gamesley glossop derbyshire SK13 8EL

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 12 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-12

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 12/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: 15 queen street glossop SK13 8EL

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 19/12/05 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 05 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOC PROPERTY LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:11217862
Status:ACTIVE
Category:Private Limited Company

FINEHOLM LIMITED

114 UNION STREET,GLASGOW,G1 3QQ

Number:SC379468
Status:ACTIVE
Category:Private Limited Company

HIRE 4 LOWER (TOOL HIRE & SALES) LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:04784713
Status:ACTIVE
Category:Private Limited Company

LTS GLOBAL SOLUTIONS LIMITED

70 SUMMER LANE,BIRMINGHAM,B19 3NG

Number:11307299
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH HORSEBOX MARKETING LIMITED

CHALFONT HALL GRAVEL HILL,GERRARDS CROSS,SL9 0NP

Number:11628147
Status:ACTIVE
Category:Private Limited Company

OXPRO ESTATES LIMITED

HILL HOUSE,OXFORD,OX1 5DJ

Number:05294969
Status:ACTIVE
Category:Private Limited Company

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