Advanced company searchLink opens in new window

DWG FRAMES LIMITED

Company number 07187313

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
15 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-09-14
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