D.W.SKILLS LIMITED

Horley Green House Horley Green Road Horley Green House Horley Green Road, Halifax, HX3 6AS, West Yorkshire
StatusDISSOLVED
Company No.06910743
CategoryPrivate Limited Company
Incorporated20 May 2009
Age15 years, 26 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 28 days

SUMMARY

D.W.SKILLS LIMITED is an dissolved private limited company with number 06910743. It was incorporated 15 years, 26 days ago, on 20 May 2009 and it was dissolved 3 years, 6 months, 28 days ago, on 17 November 2020. The company address is Horley Green House Horley Green Road Horley Green House Horley Green Road, Halifax, HX3 6AS, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Oct 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Winkworth

Change date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Old address: Horley Green House Horley Green Road Halifax West Yorkshire HX3 4NY

Change date: 2013-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Address

Type: AD01

Old address: 21 Cedarwood Drive St. Albans Hertfordshire AL4 0DX United Kingdom

Change date: 2013-10-15

Documents

View document PDF

Gazette notice compulsary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Douglas Winkworth

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Winkworth

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Winkworth

Change date: 2012-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Winkworth

Change date: 2012-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Change date: 2012-05-15

Old address: 5 Swans Close St. Albans Hertfordshire AL4 0TL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Mr Douglas Winkworth

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Address

Type: AD01

Old address: Upr Flr 277B Cricklewood Lane London NW2 2JJ

Change date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Winkworth

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Winkworth

Change date: 2010-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Old address: 19 Rentain Road Chartham Canterbury Kent CT4 7JJ England

Change date: 2010-02-11

Documents

View document PDF

Incorporation company

Date: 20 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ FOOD SUPPLIES LIMITED

1 BUSH HILL ROAD,LONDON,N21 2DR

Number:09416940
Status:ACTIVE
Category:Private Limited Company

BESPOKE BROWS AND AESTHETICS LTD

2 PORTSMOUTH ROAD,WATERLOOVILLE,PO8 9LA

Number:10601213
Status:ACTIVE
Category:Private Limited Company

J.D. FIRE SERVICES LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:06872192
Status:ACTIVE
Category:Private Limited Company

JOTHAKA LTD

36 ALAN ROAD,IPSWICH,IP3 8EY

Number:05990971
Status:ACTIVE
Category:Private Limited Company

MAIL GUARD LIMITED

UNIT 3 NEWTON BUSINESS CENTRE,SHEFFIELD,S35 2PH

Number:10782020
Status:ACTIVE
Category:Private Limited Company

SMT ELECTRICAL SERVICES & SONS LIMITED

FIRST FLOOR, AUDIT HOUSE,ESSEX, BILLERICAY,CM12 9AB

Number:11670494
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