- Company Overview for DWW DESIGN DRAUGHTING LTD. (SC321883)
- Filing history for DWW DESIGN DRAUGHTING LTD. (SC321883)
- People for DWW DESIGN DRAUGHTING LTD. (SC321883)
- Insolvency for DWW DESIGN DRAUGHTING LTD. (SC321883)
- More for DWW DESIGN DRAUGHTING LTD. (SC321883)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Jun 2014 | CO4.2(Scot) | Court order notice of winding up | |
19 Jun 2014 | 4.2(Scot) | Notice of winding up order | |
04 Mar 2014 | OC-DV | Order of court - dissolution void | |
02 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Jun 2012 | AD01 | Registered office address changed from 102 Campbell Street Dunfermline Fife KY12 0QL on 19 June 2012 | |
22 May 2012 | CO4.2(Scot) | Court order notice of winding up | |
22 May 2012 | 4.2(Scot) | Notice of winding up order | |
12 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 |
Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-04-27
|
|
27 Apr 2010 | CH01 | Director's details changed for David Winston Whitfield on 20 April 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 May 2009 | 363a | Return made up to 20/04/09; full list of members | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 May 2008 | 363a | Return made up to 20/04/08; full list of members | |
03 May 2007 | 288a | New director appointed | |
03 May 2007 | 288a | New secretary appointed | |
26 Apr 2007 | 288b | Director resigned | |
26 Apr 2007 | 288b | Secretary resigned | |
20 Apr 2007 | NEWINC | Incorporation |