Advanced company searchLink opens in new window

D.W.J. ADVERTISING LIMITED

Company number 02153190

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2010 DS01 Application to strike the company off the register
13 Sep 2010 TM01 Termination of appointment of Michael Beard as a director
13 Sep 2010 TM01 Termination of appointment of Gerald Bichener as a director
13 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
05 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
  • GBP 100,000
05 Nov 2009 CH01 Director's details changed for Michael Roy Dalby on 21 October 2009
05 Nov 2009 CH01 Director's details changed for Michael Beard on 21 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Gerald Bichener on 21 October 2009
27 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
06 Jul 2009 287 Registered office changed on 06/07/2009 from 21 bermondsey trading estate rotherhithe new road london SE16 3LL
13 Nov 2008 363a Return made up to 21/10/08; full list of members
23 Sep 2008 287 Registered office changed on 23/09/2008 from mulberry business centre quebec way surrey quays london SE16 7LB
15 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
25 Jul 2008 288c Secretary's Change of Particulars / karen dalby / 27/02/2008 / HouseName/Number was: , now: 14; Street was: 8 the paddocks, now: kings courtyard; Area was: badwell ash, now: 30-32 knyveton road; Post Town was: bury st. Edmunds, now: bournemouth; Region was: suffolk, now: dorset; Post Code was: IP31 3LW, now: BH1 3QR
25 Jul 2008 288c Director's Change of Particulars / michael dalby / 27/02/2008 / HouseName/Number was: , now: 14; Street was: 8 the paddocks, now: kings courtyard; Area was: badwell ash, now: 30-32 knyveton road; Post Town was: bury st. Edmunds, now: bournemouth; Region was: suffolk, now: dorset; Post Code was: IP31 3LW, now: BH1 3QR
01 Nov 2007 363a Return made up to 21/10/07; full list of members
29 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
24 Oct 2006 363a Return made up to 21/10/06; full list of members
30 Aug 2006 AA Total exemption small company accounts made up to 30 April 2006
21 Oct 2005 363a Return made up to 21/10/05; full list of members
21 Oct 2005 288c Director's particulars changed
21 Oct 2005 288c Secretary's particulars changed
15 Aug 2005 AA Accounts for a small company made up to 30 April 2005