Advanced company searchLink opens in new window

DWJ PROPERTIES LIMITED

Company number 06646878

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)
21 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
26 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
26 Aug 2010 CONNOT Change of name notice
25 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1,000
25 Aug 2010 CH01 Director's details changed for Graham Martyn Hughes Jones on 15 July 2010
25 Aug 2010 CH03 Secretary's details changed for Graham Martyn Hughes Jones on 15 July 2010
25 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
06 Aug 2009 363a Return made up to 15/07/09; full list of members
15 Oct 2008 288b Appointment Terminated Director Corporate Appointments LIMITED
29 Aug 2008 225 Accounting reference date shortened from 31/07/2009 to 30/04/2009
29 Aug 2008 88(2) Ad 18/08/08 gbp si 750@1=750 gbp ic 250/1000
29 Aug 2008 88(2) Ad 18/08/08 gbp si 249@1=249 gbp ic 1/250
05 Aug 2008 288a Director appointed david george lewis haines
05 Aug 2008 288a Director appointed andrew forrest
28 Jul 2008 288a Director appointed simon andrew toft
28 Jul 2008 288a Director and secretary appointed graham martyn hughes jones
28 Jul 2008 288a Director and secretary appointed marcus christian toft
15 Jul 2008 NEWINC Incorporation