D C W GROUP LIMITED

284 Clifton Drive South, St Annes Lytham St Annes, FY8 1LH, Lancashire
StatusDISSOLVED
Company No.03126203
CategoryPrivate Limited Company
Incorporated15 Nov 1995
Age28 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution22 Oct 2014
Years9 years, 7 months, 28 days

SUMMARY

D C W GROUP LIMITED is an dissolved private limited company with number 03126203. It was incorporated 28 years, 7 months, 4 days ago, on 15 November 1995 and it was dissolved 9 years, 7 months, 28 days ago, on 22 October 2014. The company address is 284 Clifton Drive South, St Annes Lytham St Annes, FY8 1LH, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 22 Jul 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Old address: Park Road Industrial Estate Park Road Barrow in Furness Cumbria LA14 4EQ

Change date: 2011-09-29

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Jan 2003

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Sep 2001

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/98; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wharton coatings LIMITED\certificate issued on 08/09/97

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/96 to 31/03/97

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 21/11/96 from: bouthwood road sowerby woods business park barrow-in-furness cumbria LA14 4RP

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Address

Type: 287

Description: Registered office changed on 16/05/96 from: c/o jf hornby a! Daltongate business ctr daltongate ulverston cumbria LA12 7BD

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 14 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 5181 LIMITED\certificate issued on 11/12/95

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 05/12/95 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 15 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL MAILING SERVICES (HOLDINGS) LIMITED

CENTRAL MAILING SERVICES 59-60 GRAVELLY INDUSTRIAL PARK,BIRMINGHAM,B24 8TQ

Number:09106019
Status:ACTIVE
Category:Private Limited Company

CGA TECHNOLOGIES LTD

63 CHAFFINCH CLOSE,POOLE,BH17 7UR

Number:11070905
Status:ACTIVE
Category:Private Limited Company

DOLPHIN KNITWEAR CO LTD

WHITEGATE & CO ACCOUNTANTS APOLLO BUILDING,MANCHESTER,M12 6BQ

Number:10933752
Status:ACTIVE
Category:Private Limited Company

JENNYS FISH & CHIPS NO2 LTD

87 HUDDERSFIELD ROAD,MIRFIELD,WF14 8AT

Number:11613994
Status:ACTIVE
Category:Private Limited Company

STAR 1 UK LIMITED PARTNERSHIP NO. 2

15TH FLOOR,LONDON,W1G 0PW

Number:LP007296
Status:ACTIVE
Category:Limited Partnership

THE SWEETEST DAZE LTD

FLAT 2/4,GLASGOW,G5 0NZ

Number:SC604475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source