Advanced company searchLink opens in new window

DWA ENGINEERING & QUALITY SERVICES LTD.

Company number SC407407

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
03 Oct 2011 AP01 Appointment of Mr David Angus as a director