- Company Overview for DWEOMER LTD (06841825)
- Filing history for DWEOMER LTD (06841825)
- People for DWEOMER LTD (06841825)
- Insolvency for DWEOMER LTD (06841825)
- More for DWEOMER LTD (06841825)
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) |
---|---|---|---|
18 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2015 | |
18 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2014 | |
04 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2013 | |
15 Jun 2012 | AD01 | Registered office address changed from 36 Avalon Road Orpington Kent BR6 9AY on 15 June 2012 | |
14 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AR01 |
Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Mr Roger Charles Chick on 10 March 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mrs Samantha Anne Chick on 10 March 2010 | |
10 Mar 2009 | NEWINC | Incorporation |