- Company Overview for DWP GLAZING SYSTEMS LIMITED (05674371)
- Filing history for DWP GLAZING SYSTEMS LIMITED (05674371)
- People for DWP GLAZING SYSTEMS LIMITED (05674371)
- Charges for DWP GLAZING SYSTEMS LIMITED (05674371)
- Insolvency for DWP GLAZING SYSTEMS LIMITED (05674371)
- More for DWP GLAZING SYSTEMS LIMITED (05674371)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2017 | |
22 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2016 | |
27 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2015 | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2014 | |
03 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2013 | AD01 | Registered office address changed from Burrell Edwards Basepoint Andersons Road Southampton SO14 5FE on 7 February 2013 | |
29 Jan 2013 | TM01 | Termination of appointment of Paul Cummings as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 |
Annual return made up to 13 January 2012
Statement of capital on 2012-03-16
|
|
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS on 16 February 2011 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Wayne Antony Richards on 16 November 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jul 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
09 Feb 2009 | 363a | Return made up to 13/01/09; full list of members | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
08 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |