- Company Overview for DWG ELECTRICS LIMITED (08592482)
- Filing history for DWG ELECTRICS LIMITED (08592482)
- People for DWG ELECTRICS LIMITED (08592482)
- More for DWG ELECTRICS LIMITED (08592482)
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
|
|
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
|
|
03 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
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
|