DW SUPPLIES LTD
Status | DISSOLVED |
Company No. | 08410124 |
Category | Private Limited Company |
Incorporated | 19 Feb 2013 |
Age | 11 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 21 days |
SUMMARY
DW SUPPLIES LTD is an dissolved private limited company with number 08410124. It was incorporated 11 years, 3 months, 11 days ago, on 19 February 2013 and it was dissolved 3 years, 4 months, 21 days ago, on 12 January 2021. The company address is 42 Fir Tree Gardens, Croydon, CR0 8JQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Cessation of a person with significant control
Date: 03 Aug 2020
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham James Foster
Cessation date: 2019-12-04
Documents
Termination director company with name termination date
Date: 03 Aug 2020
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham James Foster
Termination date: 2019-12-04
Documents
Notification of a person with significant control
Date: 03 Aug 2020
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claribel Yenlabe Dery
Notification date: 2019-12-04
Documents
Appoint person director company with name date
Date: 03 Aug 2020
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-04
Officer name: Miss Claribel Yenlabe Dery
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Old address: Mottram House 43 Greek Street Stockport Cheshire SK3 8AX
New address: 42 Fir Tree Gardens Croydon CR0 8JQ
Change date: 2020-08-03
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type dormant
Date: 11 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type dormant
Date: 08 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham James Foster
Appointment date: 2016-11-07
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-07
Officer name: David Walker
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Walker
Change date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Old address: Bcr House 3 Bredbury Business Park Stockport SK6 2SN England
Change date: 2013-07-01
Documents
Some Companies
34 FALSGRAVE ROAD,SCARBOROUGH,YO12 5AT
Number: | 09910215 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD ORCHARD SCARSDALE RIDGE,LEEDS,LS17 9BP
Number: | OC310967 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NEW MAXDOV HOUSE,PRESTWICH,M25 0AA
Number: | OC413285 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 DUDDINGSTON COTTAGES,S QUEENSFERRY,EH30 9SN
Number: | SC585056 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WORDSWORTH ROAD,HARPENDEN,AL5 4AG
Number: | 08420870 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10236093 |
Status: | LIQUIDATION |
Category: | Private Limited Company |