- Company Overview for D.W. CONTRACTS LTD (06283962)
- Filing history for D.W. CONTRACTS LTD (06283962)
- People for D.W. CONTRACTS LTD (06283962)
- More for D.W. CONTRACTS LTD (06283962)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Claire Wilkinson as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC01 | Notification of Derek Wilkinson as a person with significant control on 6 April 2016 | |
10 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2016 | TM02 | Termination of appointment of Keith John Harter as a secretary on 31 March 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
09 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Claire Wilkinson on 18 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Derek William Wilkinson on 18 June 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off |