Dawson And Gibbons Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 1, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Liquidation
Company Number 00585995
Record last updated Tuesday, March 31, 2015 7:54:07 PM UTC
Official Address C/o Begbies Traynor (Central) LLp 40 Bank Street 31 Floor London E145nr Millwall
Locality Millwalllondon
Region Tower HamletsLondon, England
Postal Code E145NR
Sector Installation electrical wiring etc.

Charts

Visits

DAWSON AND GIBBONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-9012

Searches

DAWSON AND GIBBONS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-52023-12012
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 23, 2015 Liquidator's progress report Liquidator's progress report
Registry Nov 21, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 22, 2014 Change of registered office address Change of registered office address
Registry Jul 23, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 17, 2014 Liquidator's progress report Liquidator's progress report
Registry Apr 12, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 12, 2013 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Feb 20, 2013 Liquidator's progress report Liquidator's progress report
Registry Dec 30, 2011 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Dec 20, 2011 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Oct 4, 2011 Administrator's progress report Administrator's progress report
Registry Apr 26, 2011 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Mar 25, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 14, 2011 Change of registered office address Change of registered office address
Registry Mar 3, 2011 Notice of administrators appointment Notice of administrators appointment
Registry Feb 18, 2011 Annual return Annual return
Registry Dec 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 1, 2010 Annual accounts Annual accounts
Registry May 20, 2010 Annual return Annual return
Registry May 20, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry May 20, 2010 Change of location of company records to the single alternative inspection location 5859... Change of location of company records to the single alternative inspection location 5859...
Registry May 20, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry May 20, 2010 Notification of single alternative inspection location 5859... Notification of single alternative inspection location 5859...
Registry May 20, 2010 Change of particulars for director Change of particulars for director
Registry May 20, 2010 Change of particulars for director 5859... Change of particulars for director 5859...
Registry May 20, 2010 Change of particulars for director Change of particulars for director
Registry May 20, 2010 Change of particulars for director 5859... Change of particulars for director 5859...
Registry May 20, 2010 Change of particulars for director Change of particulars for director
Registry May 20, 2010 Change of particulars for director 5859... Change of particulars for director 5859...
Financials Feb 8, 2010 Annual accounts Annual accounts
Financials Feb 16, 2009 Annual accounts 5859... Annual accounts 5859...
Registry Feb 13, 2009 Annual return Annual return
Registry Jul 22, 2008 Annual return 5859... Annual return 5859...
Financials Feb 11, 2008 Annual accounts Annual accounts
Registry Jan 16, 2008 Resignation of a director Resignation of a director
Registry Jan 16, 2008 Appointment of a secretary Appointment of a secretary
Registry Feb 11, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 26, 2007 Annual return Annual return
Financials Jan 23, 2007 Annual accounts Annual accounts
Registry Jan 9, 2006 Annual return Annual return
Registry Dec 15, 2005 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Financials Oct 28, 2005 Annual accounts Annual accounts
Registry Oct 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 26, 2005 Particulars of a mortgage or charge 5859... Particulars of a mortgage or charge 5859...
Registry Aug 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 3, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5859... Declaration of satisfaction in full or in part of a mortgage or charge 5859...
Registry May 24, 2005 Annual return Annual return
Registry May 24, 2005 Annual return 5859... Annual return 5859...
Registry May 17, 2005 Annual return Annual return
Registry May 4, 2005 Change of accounting reference date Change of accounting reference date
Financials May 3, 2005 Annual accounts Annual accounts
Financials Apr 19, 2005 Annual accounts 5859... Annual accounts 5859...
Financials Apr 19, 2005 Annual accounts Annual accounts
Registry Mar 23, 2005 Notice of automatic end of administration Notice of automatic end of administration
Registry Mar 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2005 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Feb 25, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 15, 2004 Administrator's progress report Administrator's progress report
Registry Sep 16, 2004 Notice of extension of period of administration Notice of extension of period of administration
Registry Apr 27, 2004 Administrator's progress report Administrator's progress report
Registry Dec 19, 2003 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Nov 19, 2003 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 28, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 25, 2003 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Oct 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 6, 2003 Notice of administrators appointment Notice of administrators appointment
Registry Sep 30, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 30, 2003 Order to wind up Order to wind up
Financials Feb 12, 2003 Annual accounts Annual accounts
Registry May 28, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 5859... Declaration of satisfaction in full or in part of a mortgage or charge 5859...
Registry Mar 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 4, 2002 Annual return Annual return
Registry Aug 16, 2001 Annual return 5859... Annual return 5859...
Financials Jul 11, 2001 Annual accounts Annual accounts
Financials Feb 1, 2001 Annual accounts 5859... Annual accounts 5859...
Registry Jun 22, 2000 Annual return Annual return
Financials Oct 27, 1999 Annual accounts Annual accounts
Registry Apr 9, 1999 Annual return Annual return
Registry Nov 3, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 13, 1998 Annual return Annual return
Financials Dec 29, 1997 Annual accounts Annual accounts
Financials Apr 27, 1997 Annual accounts 5859... Annual accounts 5859...
Registry Dec 18, 1996 Annual return Annual return
Financials Apr 21, 1996 Annual accounts Annual accounts
Registry Feb 29, 1996 Annual return Annual return
Financials Jun 29, 1995 Annual accounts Annual accounts
Registry Dec 20, 1994 Location of register of members address changed Location of register of members address changed
Registry Dec 20, 1994 Annual return Annual return
Registry May 24, 1994 Annual return 5859... Annual return 5859...
Financials May 4, 1994 Annual accounts Annual accounts
Financials Apr 22, 1993 Annual accounts 5859... Annual accounts 5859...
Registry Apr 4, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 4, 1993 Annual return Annual return
Registry Mar 1, 1993 Resignation of one Electrical Contractor and one Director (a man) Resignation of one Electrical Contractor and one Director (a man)
Registry Jan 28, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 1993 Particulars of a mortgage or charge 5859... Particulars of a mortgage or charge 5859...
Registry Dec 29, 1992 Five appointments: 4 men and a woman,: 4 men and a woman Five appointments: 4 men and a woman,: 4 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)