D WORKS LIMITED
Status | DISSOLVED |
Company No. | 06300514 |
Category | Private Limited Company |
Incorporated | 03 Jul 2007 |
Age | 16 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 May 2016 |
Years | 8 years, 18 days |
SUMMARY
D WORKS LIMITED is an dissolved private limited company with number 06300514. It was incorporated 16 years, 11 months, 1 day ago, on 03 July 2007 and it was dissolved 8 years, 18 days ago, on 17 May 2016. The company address is 44 44 Lynden Way, Swanley, BR8 7DW, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Wigley
Documents
Change registered office address company with date old address
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-12
Old address: International House 1-6 Yarmouth Place Mayfair London W1J 7BU
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ernest Siaw Frimpong
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination secretary company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Adams
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 03 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-03
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from 1-6 yarmouth place mayfair london W1J 7BU
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 08/08/2008 from 55 west street chichester west sussex PO19 1RU
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9/27 THE BROADWAY,LONDON,N8 8DR
Number: | 09787065 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS
Number: | 10730512 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 STOCKBRIDGE ROAD,CHICHESTER,PO19 8QP
Number: | 04654408 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAY WEST TRAFFORD WHARF ROAD,MANCHESTER,M17 1HH
Number: | 09473937 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BLACKBIRD ROW,BELPER,DE56 0SW
Number: | 11603550 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VILLA ROSA MANAGEMENT COMPANY LIMITED
135 REDDENHILL ROAD,TORQUAY,TQ1 3NT
Number: | 06332752 |
Status: | ACTIVE |
Category: | Private Limited Company |