DW SUPPLIES LTD

42 Fir Tree Gardens, Croydon, CR0 8JQ, England
StatusDISSOLVED
Company No.08410124
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P BLUCK LIMITED

34 FALSGRAVE ROAD,SCARBOROUGH,YO12 5AT

Number:09910215
Status:ACTIVE
Category:Private Limited Company

ATLAS DEVELOPMENTS (UK) LLP

OLD ORCHARD SCARSDALE RIDGE,LEEDS,LS17 9BP

Number:OC310967
Status:ACTIVE
Category:Limited Liability Partnership

BANGOR INVESTMENTS LLP

NEW MAXDOV HOUSE,PRESTWICH,M25 0AA

Number:OC413285
Status:ACTIVE
Category:Limited Liability Partnership

MEETWO TRAVEL LIMITED

2 DUDDINGSTON COTTAGES,S QUEENSFERRY,EH30 9SN

Number:SC585056
Status:ACTIVE
Category:Private Limited Company

MKD MANAGEMENT LTD

35 WORDSWORTH ROAD,HARPENDEN,AL5 4AG

Number:08420870
Status:ACTIVE
Category:Private Limited Company

PLANET CANDIDATE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10236093
Status:LIQUIDATION
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