Advanced company searchLink opens in new window

D.W. GROUP LIMITED

Company number 02118127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2019 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2019 AD01 Registered office address changed from Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT to C/O Pbc 9-10 Scirocco Close Northampton NN3 6AP on 7 February 2019
24 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
16 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2017 AD01 Registered office address changed from Unit 7 Peverel Drive Granby Milton Keynes MK1 1NL to Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on 14 March 2017
08 Mar 2017 4.20 Statement of affairs with form 4.19
08 Mar 2017 600 Appointment of a voluntary liquidator
08 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
16 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Terry William Banks as a director on 31 December 2015
30 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100,000

Statement of capital on 2014-11-13
  • GBP 100,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
26 Nov 2013 CH01 Director's details changed for Mr Patrick Andrew Leigh on 1 February 2013
26 Nov 2013 CH01 Director's details changed for Mr Terry William Banks on 1 February 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Mr Patrick Andrew Leigh on 1 November 2011