Advanced company searchLink opens in new window

DWG ELECTRICS LIMITED

Company number 08592482

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
16 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with updates
26 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
17 Jul 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
04 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
24 May 2017 AA Total exemption full accounts made up to 31 August 2016
04 May 2017 AD01 Registered office address changed from Sterling House Langston Road, Loughton, Essex, IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017
11 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
17 Aug 2015 CH01 Director's details changed for Mr Daniel William Gredley on 1 August 2015
27 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 August 2014
22 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jul 2013 CH01 Director's details changed for Mr Daniel William Gredley on 2 July 2013
02 Jul 2013 TM01 Termination of appointment of Ashok Bhardwaj as a director
02 Jul 2013 AP01 Appointment of Mr Daniel William Gredley as a director
01 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)