Advanced company searchLink opens in new window

DEWSBURY WHOLESALE LIMITED

Company number 05229126

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)
12 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2010 L64.04 Dissolution deferment
24 Aug 2010 L64.07 Completion of winding up
14 Apr 2010 COCOMP Order of court to wind up
09 Apr 2010 COCOMP Order of court to wind up
16 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2009 CERTNM Company name changed dewsbury properties LIMITED\certificate issued on 24/06/09
19 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
16 Aug 2007 287 Registered office changed on 16/08/07 from: 403 st johns street london london EC1V 4LD
13 Aug 2007 287 Registered office changed on 13/08/07 from: 23 castalia square docklands london E14 3NG
10 Aug 2007 287 Registered office changed on 10/08/07 from: 279 kings road kingstanding birmingham B44 0TE
10 Aug 2007 288b Director resigned
08 Aug 2007 288a New director appointed
03 Jul 2007 287 Registered office changed on 03/07/07 from: 72 greatfield road kiddereminster worcestershire DY11 6PE
20 Jun 2007 AA Total exemption full accounts made up to 30 September 2006
17 Jun 2007 363s Return made up to 13/09/06; full list of members
17 Jun 2007 288a New director appointed
20 Mar 2007 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2006 363s Return made up to 13/09/05; full list of members
21 Feb 2006 AA Total exemption full accounts made up to 30 September 2005
17 Jan 2006 288b Director resigned
06 Oct 2005 288c Director's particulars changed
18 Oct 2004 288c Secretary's particulars changed
13 Sep 2004 NEWINC Incorporation