DMW TUITION LTD

37 Redbank Close, Liverpool, L10 1AA, England
StatusDISSOLVED
Company No.07161567
CategoryPrivate Limited Company
Incorporated18 Feb 2010
Age14 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 6 months, 3 days

SUMMARY

DMW TUITION LTD is an dissolved private limited company with number 07161567. It was incorporated 14 years, 3 months, 23 days ago, on 18 February 2010 and it was dissolved 4 years, 6 months, 3 days ago, on 10 December 2019. The company address is 37 Redbank Close, Liverpool, L10 1AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 04 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: 37 Redbank Close Liverpool L10 1AA

Old address: 12 First Avenue Fazakerley Liverpool L9 9DW England

Change date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: 54 Fazakerley Road Walton Liverpool Meresyside L9 2AH

Change date: 2018-01-15

New address: 12 First Avenue Fazakerley Liverpool L9 9DW

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Michael Wilcock

Appointment date: 2017-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Josephine Grace Wilcock

Termination date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 04 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 04 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 04 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 04 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 04 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 07 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-07

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2011

Action Date: 04 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-04

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-02

Officer name: Mrs Josephine Grace Wilcock

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Wilcock

Change date: 2011-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Address

Type: AD01

Old address: Flat 3 214-218 Rice Lane Walton Liverpool Merseyside L9 1DJ England

Change date: 2011-02-21

Documents

View document PDF

Incorporation company

Date: 18 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDOU KHADR SCHOOL LTD

31B PARK CHASE,WEMBLEY,HA9 8EQ

Number:10975955
Status:ACTIVE
Category:Private Limited Company

APPCHELON LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10235705
Status:ACTIVE
Category:Private Limited Company

C & K GROUNDWORKS RHYMNEY LIMITED

3 NANT CELYN,TREDEGAR,NP22 5PD

Number:09161545
Status:ACTIVE
Category:Private Limited Company

JILL FERRIE & ASSOCIATES LTD

MULBERRY HOUSE ASHTON COMMON,TROWBRIDGE,BA14 6DY

Number:09489919
Status:ACTIVE
Category:Private Limited Company

LONDON CONTINENTAL LIMITED

84 PARK SOUTH,LONDON,SW11 5JN

Number:03050538
Status:ACTIVE
Category:Private Limited Company

SHPELLA COFFEE HOUSE LTD

21 CROUCH HILL,LONDON,N4 4AB

Number:11616799
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