DW3 PRODUCTS HOLDINGS LIMITED

Birthwaite Business Park Huddersfield Road Birthwaite Business Park Huddersfield Road, Barnsley, S75 5JS, South Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09252613
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 21 days

SUMMARY

DW3 PRODUCTS HOLDINGS LIMITED is an dissolved private limited company with number 09252613. It was incorporated 9 years, 8 months, 12 days ago, on 07 October 2014 and it was dissolved 1 year, 11 months, 21 days ago, on 28 June 2022. The company address is Birthwaite Business Park Huddersfield Road Birthwaite Business Park Huddersfield Road, Barnsley, S75 5JS, South Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-03

Officer name: Victoria Philemon

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Joanne Freiberger

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-29

Psc name: Northedge Capital Fund 1 Lp

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Andrew Mobley

Cessation date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Barry Coughlan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Clare Doyle

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Premdor Crosby Limited

Notification date: 2018-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092526130003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092526130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092526130001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

New address: Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS

Old address: Solidor House Smithpool Road Stoke-on-Trent ST4 4PW

Change date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rose Murphy

Appointment date: 2018-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Coughlan

Appointment date: 2018-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-29

Officer name: Carlton Hopley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Joanne Freiberger

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Pickering

Termination date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Ken Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Raymond Stenton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Carlton Shaun Hopley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Andrew Mobley

Termination date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: David Gareth Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Christopher James Chapman

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-29

Officer name: Rose Murphy

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2018-01-29

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-21

Capital : 141.30 GBP

Documents

View document PDF

Legacy

Date: 16 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/17

Documents

View document PDF

Legacy

Date: 16 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Capital cancellation shares

Date: 04 Sep 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-01

Capital : 141.30 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Pickering

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-30

Officer name: Mr Carlton Hopley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Robert Ian Freer

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Ken Williamson

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gareth Lloyd

Appointment date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Freer

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Pickering

Termination date: 2017-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Stuart Lees

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Stenton

Appointment date: 2016-03-24

Documents

View document PDF

Capital cancellation shares

Date: 08 Mar 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH06

Capital : 285.73 GBP

Date: 2016-02-01

Documents

View document PDF

Capital return purchase own shares

Date: 08 Mar 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-31

Officer name: Mr Stuart Lees

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Raymond Stenton

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 09 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-09

Capital : 148.00 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092526130003

Charge creation date: 2015-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2015

Action Date: 09 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092526130002

Charge creation date: 2015-04-09

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Capital : 130.60 GBP

Date: 2015-02-18

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-31

Capital : 116.40 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-31

Documents

View document PDF

Capital name of class of shares

Date: 27 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Lees

Appointment date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Stenton

Appointment date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Pickering

Appointment date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlton Shaun Hopley

Appointment date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Chapman

Appointment date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: Solidor House Smithpool Road Stoke-on-Trent ST4 4PW

Old address: 1 Park Row Leeds LS1 5AB United Kingdom

Change date: 2014-11-20

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed donnie topco LIMITED\certificate issued on 14/11/14

Documents

View document PDF

Change of name notice

Date: 14 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-31

Charge number: 092526130001

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & D TRUST LIMITED - THE

40 RAILWAY STREET,LISBURN,BT28 1XP

Number:NI019138
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARDIACARE LIMITED

SUITE 123,ROMFORD,RM3 0BX

Number:01374908
Status:ACTIVE
Category:Private Limited Company

DWELLVEST LIMITED

SANDHILL HOUSE,THATCHAM,RG18 9XU

Number:11123414
Status:ACTIVE
Category:Private Limited Company

IFENTIES LTD

17 AVON SQUARE,HEMEL HEMPSTEAD,HP2 6DZ

Number:09046710
Status:ACTIVE
Category:Private Limited Company

RECURSIO LTD

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:11319045
Status:ACTIVE
Category:Private Limited Company

SPECIALWAYS LIMITED

124 MALVERN GARDENS, KENTON,MIDDLESEX,HA3 9PG

Number:01148454
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