DAWNUS SIERRA LEONE LIMITED

Register to unlock more data on OkredoRegister

DAWNUS SIERRA LEONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04636673

Incorporation date

13/01/2003

Size

Full

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon16/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2022
Notice of automatic end of Administration
dot icon09/05/2022
Appointment of an administrator
dot icon09/05/2022
Court order
dot icon11/11/2021
Termination of appointment of Timothy Alun Lowe as a secretary on 2021-10-15
dot icon11/11/2021
Termination of appointment of Michael Graham Condon as a director on 2021-11-09
dot icon06/11/2021
Termination of appointment of Timothy Alun Lowe as a director on 2021-10-15
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 046366730009 in full
dot icon11/08/2020
-
dot icon11/08/2020
Rectified the filing was removed from the public register on 09/05/2020 pursuant to order of court.
dot icon23/06/2020
-
dot icon23/06/2020
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 icon16/08/2019
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 icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Registration of charge 046366730010, created on 2018-03-27
dot icon26/03/2018
Registration of charge 046366730009, 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 icon21/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Satisfaction of charge 2 in full
dot icon21/09/2017
Satisfaction of charge 1 in full
dot icon21/09/2017
Satisfaction of charge 3 in full
dot icon21/09/2017
Satisfaction of charge 046366730006 in full
dot icon21/09/2017
Satisfaction of charge 046366730007 in full
dot icon15/08/2017
Registration of charge 046366730008, created on 2017-08-01
dot icon13/04/2017
Satisfaction of charge 046366730005 in full
dot icon25/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-14 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 icon20/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Registration of charge 046366730007, created on 2014-08-21
dot icon21/05/2014
Satisfaction of charge 046366730004 in full
dot icon25/02/2014
Registration of charge 046366730006
dot icon19/02/2014
Registration of charge 046366730005
dot icon29/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon18/12/2013
Registration of charge 046366730004
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Appointment of Mr Michael Graham Condon as a director
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/04/2012
Appointment of Mr Timothy Alun Lowe as a secretary
dot icon16/04/2012
Termination of appointment of Robert Williams as a secretary
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 icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon23/07/2010
Auditor's resignation
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 2
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: 1
dot icon26/03/2010
Appointment of Andrew Garfield Peters as a director
dot icon12/03/2010
Certificate of change of name
dot icon12/03/2010
Change of name notice
dot icon19/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon19/01/2010
Director's details changed for Brian Dalling on 2010-01-14
dot icon04/08/2009
Director appointed brian dalling
dot icon04/08/2009
Director appointed roderick wayne jones
dot icon18/05/2009
Accounts for a small company made up to 2008-12-31
dot icon14/01/2009
Return made up to 14/01/09; full list of members
dot icon14/01/2009
Secretary's change of particulars / robert williams / 04/12/2007
dot icon14/05/2008
Accounts for a small company made up to 2007-12-31
dot icon17/01/2008
Return made up to 14/01/08; full list of members
dot icon07/06/2007
Accounts for a small company made up to 2006-12-31
dot icon24/01/2007
Return made up to 14/01/07; 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 west glamorgan SA7 9LA
dot icon27/01/2006
Return made up to 14/01/06; full list of members
dot icon01/07/2005
Accounts for a small company made up to 2004-12-31
dot icon26/01/2005
Return made up to 14/01/05; full list of members
dot icon20/05/2004
Accounts for a small company made up to 2003-12-31
dot icon09/02/2004
Return made up to 14/01/04; full list of members
dot icon21/05/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Registered office changed on 23/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon14/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconNext confirmation date
13/01/2020
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
dot iconNext due on
29/09/2019
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWNUS SIERRA LEONE LIMITED

DAWNUS SIERRA LEONE LIMITED is an(a) Active company incorporated on 13/01/2003 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. 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 SIERRA LEONE LIMITED?

toggle

DAWNUS SIERRA LEONE LIMITED is currently Active. It was registered on 13/01/2003 .

Where is DAWNUS SIERRA LEONE LIMITED located?

toggle

DAWNUS SIERRA LEONE LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does DAWNUS SIERRA LEONE LIMITED do?

toggle

DAWNUS SIERRA LEONE 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 SIERRA LEONE LIMITED?

toggle

The latest filing was on 16/01/2023: Compulsory strike-off action has been suspended.