Advanced company searchLink opens in new window

DWZ LIMITED

Company number 08608984

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 Aug 2017 AD01 Registered office address changed from 1 C/O Webb and Co New Street Wells Somerset BA5 2LA to 2 Jackson Close Rhoose Vale of Glamorgan CF62 3DQ on 7 August 2017
01 Aug 2017 TM01 Termination of appointment of Daniel Newton as a director on 6 July 2017
01 Aug 2017 TM01 Termination of appointment of Zoe Newton as a director on 6 July 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director and resignations of directors 06/07/2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Apr 2017 AP01 Appointment of Sui Ying Cheung as a director on 10 April 2017
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 4
03 Mar 2017 MA Memorandum and Articles of Association
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 TM01 Termination of appointment of Ian Andrew Closier Hawkins as a director on 10 February 2017
20 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
12 May 2016 AAMD Amended total exemption small company accounts made up to 31 July 2015
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 July 2014
29 Sep 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Sep 2015 AP01 Appointment of Mr Ian Closier Hawkins as a director on 27 July 2015
11 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
15 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted