Advanced company searchLink opens in new window

DIRECT ENGINEERING WOLVERHAMPTON LIMITED

Company number 04108461

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)
05 May 2021 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2019 AD01 Registered office address changed from 37a Birmingham New Road Wolverhampton WV4 6BL to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 20 December 2019
19 Dec 2019 LIQ02 Statement of affairs
19 Dec 2019 600 Appointment of a voluntary liquidator
19 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-09
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
08 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Feb 2019 MR01 Registration of charge 041084610002, created on 26 February 2019
11 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
10 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 120
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
14 May 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 120
09 May 2014 SH08 Change of share class name or designation
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
16 Jan 2014 TM01 Termination of appointment of Stephen David Ridgley as a director on 13 January 2014
14 Jan 2014 AP01 Appointment of Mr Ian Graham Whitehouse as a director on 14 January 2014
14 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders