DGSW LIMITED

C/O Milsted Langdon Llp Motivo House C/O Milsted Langdon Llp Motivo House, Yeovil, BA20 2FG, Somerset, England
StatusLIQUIDATION
Company No.07406844
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

DGSW LIMITED is an liquidation private limited company with number 07406844. It was incorporated 13 years, 7 months, 18 days ago, on 14 October 2010. The company address is C/O Milsted Langdon Llp Motivo House C/O Milsted Langdon Llp Motivo House, Yeovil, BA20 2FG, Somerset, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2024

Action Date: 03 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2023

Action Date: 03 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2022

Action Date: 03 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-03

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mrs Wendy Tewkesbury

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter James Tewkesbury

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Tewkesbury

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Tewkesbury

Change date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-19

New address: C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG

Old address: Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mrs Wendy Tewkesbury

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter James Tewkesbury

Change date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Tewkesbury

Change date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Mr Peter James Tewkesbury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Tewkesbury

Change date: 2020-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Tewkesbury

Change date: 2020-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

New address: Leanne House 6 Avon Close Weymouth Dorset DT4 9UX

Change date: 2018-06-18

Old address: Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 SALES MATTERS LIMITED

8 FORESTVIEW COTTAGE FOREST GREEN ROAD,MAIDENHEAD,SL6 2NS

Number:11963502
Status:ACTIVE
Category:Private Limited Company

BUTLER RESIDENTIAL LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09944256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARL LEWIS LIMITED

CITY GATES,CHICHESTER,PO19 8DJ

Number:11475367
Status:ACTIVE
Category:Private Limited Company

G & I LINTON LIMITED

31 WOODLANDS ROAD,KIRKCALDY,KY2 5YQ

Number:SC557750
Status:ACTIVE
Category:Private Limited Company

HELEM LIMITED

50A WHITECROFT ROAD,LANCASHIRE,WN3 5PS

Number:05179696
Status:ACTIVE
Category:Private Limited Company

PRODIGICON LTD

201 A/G VICTORIA STREET,LONDON,SW1E 5NE

Number:10688259
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