Advanced company searchLink opens in new window

DAW ENGINEERING LTD

Company number 11147214

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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2024 DS01 Application to strike the company off the register
27 Aug 2024 AA Total exemption full accounts made up to 31 July 2024
20 Aug 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 July 2024
26 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jun 2023 PSC01 Notification of Alison White as a person with significant control on 10 January 2019
13 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
27 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
27 Jan 2019 PSC07 Cessation of Alison White as a person with significant control on 10 January 2019
30 Apr 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 1 Lacebark Houghton Le Spring DH4 7TB on 30 April 2018
09 Apr 2018 PSC01 Notification of Alison White as a person with significant control on 12 January 2018
06 Apr 2018 PSC04 Change of details for David Adrian White as a person with significant control on 6 April 2018
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2
12 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-12
  • GBP 1