- Company Overview for DWG FRAMES LIMITED (07187313)
- Filing history for DWG FRAMES LIMITED (07187313)
- People for DWG FRAMES LIMITED (07187313)
- Insolvency for DWG FRAMES LIMITED (07187313)
- More for DWG FRAMES LIMITED (07187313)
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) |
---|---|---|---|
07 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2014 | |
30 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2013 | |
28 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2012 | |
15 Sep 2011 | AD01 | Registered office address changed from Unit 9 Brittain Drive Codnor Gate Business Park Codnor Ripley Derbyshire DE5 3NB United Kingdom on 15 September 2011 | |
15 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | AR01 |
Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
09 Feb 2011 | TM01 | Termination of appointment of Luke Welch as a director | |
24 Sep 2010 | AD01 | Registered office address changed from Top Gates 319 Railway Street Nelson Lancashire BB9 0JD United Kingdom on 24 September 2010 | |
21 Sep 2010 | CERTNM |
Company name changed sofas tubs and chairs LIMITED\certificate issued on 21/09/10
|
|
21 Sep 2010 | CONNOT | Change of name notice | |
16 Sep 2010 | AP01 | Appointment of Mr Luke Alexander Boyd Welch as a director | |
12 Mar 2010 | NEWINC | Incorporation |