DOWMAN CONSULTING LTD

06230879
UNIT 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF

Documents

Documents
Date Category Description Pages
05 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
05 Dec 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Feb 2022 resolution Resolution 1 Buy now
21 Feb 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Feb 2022 accounts Annual Accounts 7 Buy now
09 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2022 accounts Annual Accounts 7 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 accounts Annual Accounts 7 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 accounts Annual Accounts 7 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 7 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 accounts Annual Accounts 7 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2016 accounts Annual Accounts 7 Buy now
11 May 2016 annual-return Annual Return 4 Buy now
18 Jan 2016 accounts Annual Accounts 6 Buy now
28 Sep 2015 officers Change of particulars for secretary (Elaine Bernadette Moran) 1 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
21 Mar 2015 accounts Annual Accounts 7 Buy now
18 Aug 2014 capital Return of Allotment of shares 3 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
26 Mar 2014 accounts Annual Accounts 7 Buy now
27 Feb 2014 officers Change of particulars for director (Michael William Dowman) 2 Buy now
27 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 6 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
22 Mar 2011 accounts Annual Accounts 5 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 accounts Annual Accounts 6 Buy now
07 Oct 2009 officers Change of particulars for director (Michael Dowman) 1 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from 63F onslow road richmond surrey TW10 6QA 1 Buy now
01 May 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
12 Jan 2009 accounts Annual Accounts 8 Buy now
23 May 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from apt. 6. sara court 38 abercorn place st johns wood london NW8 9XP 1 Buy now
25 Feb 2008 accounts Curr ext from 30/04/2008 to 30/06/2008 1 Buy now
01 May 2007 officers New director appointed 1 Buy now
30 Apr 2007 officers New secretary appointed 1 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
30 Apr 2007 incorporation Incorporation Company 13 Buy now