- Company Overview for DWS PROPERTIES LIMITED (05244374)
- Filing history for DWS PROPERTIES LIMITED (05244374)
- People for DWS PROPERTIES LIMITED (05244374)
- Charges for DWS PROPERTIES LIMITED (05244374)
- Insolvency for DWS PROPERTIES LIMITED (05244374)
- More for DWS PROPERTIES LIMITED (05244374)
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) |
---|---|---|---|
16 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2018 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW England to C/O C/O 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 11 July 2018 | |
06 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | LIQ02 | Statement of affairs | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | AD01 | Registered office address changed from Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 10 April 2018 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | MR01 | Registration of charge 052443740018, created on 31 January 2017 | |
31 Jan 2017 | MR04 | Satisfaction of charge 14 in full | |
31 Jan 2017 | MR04 | Satisfaction of charge 15 in full | |
11 Nov 2016 | MR04 | Satisfaction of charge 052443740016 in full | |
11 Nov 2016 | MR04 | Satisfaction of charge 052443740017 in full | |
08 Nov 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
30 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
29 Jan 2015 | AD01 | Registered office address changed from Orchehill Chambers 52 Pack Horse Road Gerrards Cross Buckinghamshire SL9 8EF to Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX on 29 January 2015 |