DAWNUS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DAWNUS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

04645692

Incorporation date

23/01/2003

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon28/11/2022
Notice of move from Administration to Dissolution
dot icon16/06/2022
Administrator's progress report
dot icon15/06/2022
Notice of deemed approval of proposals
dot icon27/05/2022
Appointment of an administrator
dot icon25/05/2022
Termination of appointment of Michael Graham Condon as a director on 2022-05-20
dot icon20/05/2022
Notice of automatic end of Administration
dot icon20/05/2022
Notice of extension of period of Administration
dot icon20/05/2022
Administrator's progress report
dot icon20/05/2022
Administrator's progress report
dot icon20/05/2022
Administrator's progress report
dot icon20/05/2022
Statement of administrator's proposal
dot icon09/05/2022
Appointment of an administrator
dot icon09/05/2022
Court order
dot icon12/11/2021
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12
dot icon16/06/2021
Administrator's progress report
dot icon07/06/2021
Notice of extension of period of Administration
dot icon22/12/2020
-
dot icon22/12/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon04/12/2020
Satisfaction of charge 046456920011 in full
dot icon11/08/2020
-
dot icon11/08/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon24/06/2020
-
dot icon24/06/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon29/04/2020
-
dot icon29/04/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon20/12/2019
Administrator's progress report
dot icon20/08/2019
Notice of deemed approval of proposals
dot icon26/07/2019
Statement of affairs with form AM02SOA
dot icon25/07/2019
Statement of administrator's proposal
dot icon18/06/2019
Registered office address changed from Unit 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea Glamorgan SA7 0AP to 4 Hardman Square Spinningfields Manchester M3 3EB on 2019-06-18
dot icon17/06/2019
Appointment of an administrator
dot icon04/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Registration of charge 046456920012, created on 2018-03-27
dot icon26/03/2018
Registration of charge 046456920011, created on 2018-03-16
dot icon14/03/2018
Appointment of Mr Nicholas Charles Down as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Brian Dalling as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Robert Gwilym Jones as a director on 2018-03-12
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Satisfaction of charge 3 in full
dot icon21/09/2017
Satisfaction of charge 4 in full
dot icon21/09/2017
Satisfaction of charge 5 in full
dot icon21/09/2017
Satisfaction of charge 6 in full
dot icon21/09/2017
Satisfaction of charge 046456920008 in full
dot icon21/09/2017
Satisfaction of charge 046456920009 in full
dot icon21/09/2017
Satisfaction of charge 2 in full
dot icon16/08/2017
Registration of charge 046456920010, created on 2017-08-01
dot icon05/04/2017
Termination of appointment of Robert Eric Kottler as a director on 2017-02-01
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Termination of appointment of Andrew Garfield Peters as a director on 2015-06-01
dot icon17/06/2015
Termination of appointment of Richard William Davies as a director on 2015-06-01
dot icon23/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Ryan Gregory Murphy as a director on 2015-01-15
dot icon20/01/2015
Termination of appointment of Simon Thomas as a director on 2015-01-20
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Registration of charge 046456920009, created on 2014-08-21
dot icon19/08/2014
Appointment of Mr Ryan Gregory Murphy as a director on 2014-08-01
dot icon21/05/2014
Satisfaction of charge 046456920007 in full
dot icon25/02/2014
Registration of charge 046456920008
dot icon29/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon27/01/2014
Appointment of Mr Michael Graham Condon as a director
dot icon27/01/2014
Appointment of Mr Robert Eric Kottler as a director
dot icon18/12/2013
Registration of charge 046456920007
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Appointment of Mr Simon Thomas as a director
dot icon21/05/2013
Secretary's details changed for Mr Timothy Alun Lowe on 2013-05-01
dot icon24/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon13/08/2012
Appointment of Mr Timothy Alun Lowe as a secretary
dot icon13/08/2012
Termination of appointment of Colin Stearman as a secretary
dot icon26/07/2012
Appointment of Mr Richard William Davies as a director
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/04/2012
Secretary's details changed for Colin Richard Stearman on 2012-04-13
dot icon15/02/2012
Termination of appointment of Roderick Jones as a director
dot icon15/02/2012
Appointment of Mr Timothy Alun Lowe as a director
dot icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon16/08/2011
Accounts for a small company made up to 2010-12-31
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2011
Certificate of change of name
dot icon25/03/2011
Change of name notice
dot icon26/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon23/07/2010
Auditor's resignation
dot icon18/06/2010
Accounts for a small company made up to 2009-12-31
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon08/02/2010
Director's details changed for Colin Richard Stearman on 2010-01-23
dot icon08/02/2010
Director's details changed for Andrew Garfield Peters on 2010-01-23
dot icon04/08/2009
Director appointed roderick wayne jones
dot icon04/08/2009
Director appointed brian dalling
dot icon04/08/2009
Director appointed robert gwilym jones
dot icon18/05/2009
Accounts for a small company made up to 2008-12-31
dot icon26/01/2009
Return made up to 23/01/09; full list of members
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/06/2008
Resolutions
dot icon14/05/2008
Accounts for a small company made up to 2007-12-31
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Return made up to 23/01/08; full list of members
dot icon06/06/2007
Accounts for a small company made up to 2006-12-31
dot icon01/02/2007
Return made up to 23/01/07; full list of members
dot icon17/10/2006
Accounts for a small company made up to 2005-12-31
dot icon27/06/2006
Registered office changed on 27/06/06 from: 4-5 tawe business village swansea enterprise park swansea SA7 9LA
dot icon26/04/2006
Particulars of mortgage/charge
dot icon27/01/2006
Return made up to 23/01/06; full list of members
dot icon01/07/2005
Accounts for a small company made up to 2004-12-31
dot icon17/02/2005
Return made up to 23/01/05; full list of members
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
New secretary appointed;new director appointed
dot icon24/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/03/2004
Return made up to 23/01/04; full list of members
dot icon05/06/2003
Registered office changed on 05/06/03 from: 62 newport road cardiff CF24 0DF
dot icon21/05/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon23/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
23/01/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Simon
Director
18/06/2013 - 20/01/2015
6

Persons with Significant Control

0

No PSC data available.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Dissolved

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWNUS INTERNATIONAL LIMITED

DAWNUS INTERNATIONAL LIMITED is an(a) Insolvency Proceedings company incorporated on 23/01/2003 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNUS INTERNATIONAL LIMITED?

toggle

DAWNUS INTERNATIONAL LIMITED is currently Insolvency Proceedings. It was registered on 23/01/2003 .

Where is DAWNUS INTERNATIONAL LIMITED located?

toggle

DAWNUS INTERNATIONAL LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does DAWNUS INTERNATIONAL LIMITED do?

toggle

DAWNUS INTERNATIONAL LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for DAWNUS INTERNATIONAL LIMITED?

toggle

The latest filing was on 28/11/2022: Notice of move from Administration to Dissolution.