DW ENGINEERING AND SAFETY LIMITED

3.11 Hollinwood Business Centre Albert Street, Hollinwood, OL8 3QL, United Kingdom
StatusACTIVE
Company No.09373958
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

DW ENGINEERING AND SAFETY LIMITED is an active private limited company with number 09373958. It was incorporated 9 years, 4 months, 27 days ago, on 05 January 2015. The company address is 3.11 Hollinwood Business Centre Albert Street, Hollinwood, OL8 3QL, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

New address: 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL

Old address: L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: Lakeview Pickmere Lane Wincham Northwich CW9 6EB England

New address: L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: 33 Rensherds Place High Legh Knutsford WA16 6NG England

New address: Lakeview Pickmere Lane Wincham Northwich CW9 6EB

Change date: 2018-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

New address: 33 Rensherds Place High Legh Knutsford WA16 6NG

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICORE LTD

HILL TOP FARM,DARLINGTON,DL2 3RR

Number:07668736
Status:ACTIVE
Category:Private Limited Company

ARCHITECTURAL INTERIORS LIMITED

YEWTREE HOUSE SPRING LANE,BRISTOL,BS41 8NT

Number:04502726
Status:ACTIVE
Category:Private Limited Company

ELSA CONSULTING LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:09660903
Status:ACTIVE
Category:Private Limited Company

HOLISTIC CHILDCARE AND EDUCATION LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:04808224
Status:ACTIVE
Category:Private Limited Company

MILLER PLANT LIMITED

15 GOLDEN SQUARE,ABERDEENSHIRE,AB10 1WF

Number:SC206447
Status:ACTIVE
Category:Private Limited Company

SKYTEN LTD

125 GREAT VICTORIA STREET,BELFAST,BT2 7AH

Number:NI650555
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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