- Company Overview for DWA ENGINEERING & QUALITY SERVICES LTD. (SC407407)
- Filing history for DWA ENGINEERING & QUALITY SERVICES LTD. (SC407407)
- People for DWA ENGINEERING & QUALITY SERVICES LTD. (SC407407)
- More for DWA ENGINEERING & QUALITY SERVICES LTD. (SC407407)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2018 | DS01 | Application to strike the company off the register | |
24 Sep 2018 | CH03 | Secretary's details changed for Miss Amy Nicol on 27 June 2014 | |
24 Sep 2018 | CH01 | Director's details changed for Miss Amy Nicol on 27 June 2014 | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2018 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
02 Sep 2014 | CH01 | Director's details changed for Miss Amy Nicol on 25 July 2014 | |
02 Sep 2014 | CH03 | Secretary's details changed for Miss Amy Nicol on 25 July 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr David Angus on 25 July 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 20 Castlefields Gardens Kintore Inverurie AB51 0SJ to 11 Wyness Place Kintore Inverurie Aberdeenshire AB51 0SU on 2 September 2014 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 14 September 2011
|
|
03 Oct 2011 | AP01 | Appointment of Mr David Angus as a director |