Advanced company searchLink opens in new window

DIGITAL WORKSHOP (SOLUTIONS) LIMITED

Company number 06712820

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)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 TM01 Termination of appointment of Paul Anthony Harris as a director on 7 February 2017
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
27 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Oct 2010 MISC AA01 to extend ARD 31/03/2009 to 31/03/2010.
14 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
09 Sep 2010 AD01 Registered office address changed from Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX on 9 September 2010
09 Jun 2010 AA01 Current accounting period shortened from 31 October 2009 to 31 March 2009
20 Jan 2010 CH01 Director's details changed for Mr Paul Anthony Harris on 28 October 2009
15 Jan 2010 AR01 Annual return made up to 1 October 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Paul Harris on 15 January 2010
01 Oct 2008 NEWINC Incorporation