This company is commonly known as Dawkins Group Limited. The company was founded 9 years ago and was given the registration number 09488597. The firm's registered office is in AMPTHILL. You can find them at 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | DAWKINS GROUP LIMITED |
---|---|---|
Company Number | : | 09488597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, United Kingdom, MK45 2NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynmore House, Sharpenhoe Road, Sharpenhoe, England, MK45 4SH | Director | 13 March 2015 | Active |
5 Doolittle Yard, Froghall Road, Ampthill, United Kingdom, MK45 2NW | Director | 13 March 2015 | Active |
Mr John Dawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, 5 Doolittle Yard, Ampthill, United Kingdom, MK45 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-01-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-04 | Resolution | Resolution. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Resolution | Resolution. | Download |
2017-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Officers | Change person director company with change date. | Download |
2016-01-29 | Officers | Change person director company with change date. | Download |
2016-01-29 | Officers | Termination director company with name termination date. | Download |
2015-12-08 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.