DW AEROSPACE LIMITED

19 Frankel Avenue, Swindon, SN25 2NJ, England
StatusDISSOLVED
Company No.10261964
CategoryPrivate Limited Company
Incorporated05 Jul 2016
Age7 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 26 days

SUMMARY

DW AEROSPACE LIMITED is an dissolved private limited company with number 10261964. It was incorporated 7 years, 10 months, 29 days ago, on 05 July 2016 and it was dissolved 2 years, 8 months, 26 days ago, on 07 September 2021. The company address is 19 Frankel Avenue, Swindon, SN25 2NJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2021

Action Date: 28 Mar 2021

Category: Address

Type: AD01

New address: 19 Frankel Avenue Swindon SN25 2NJ

Change date: 2021-03-28

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 01 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2021

Action Date: 01 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

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

Change date: 2020-12-13

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-07

Psc name: Dean Alan Wright

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-07

Officer name: Dean Alan Wright

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-05

Psc name: Dean Alan Wright

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Alan Wright

Change date: 2016-07-14

Documents

View document PDF

Resolution

Date: 06 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKISHA CONSULTING LTD

1 HEADINGTON DRIVE,CAMBRIDGE,CB1 9HE

Number:09623659
Status:ACTIVE
Category:Private Limited Company

EDINBURGH CITY BREAKS LIMITED

12 EASTCROFT COURT,LIVINGSTON,EH54 7ET

Number:SC509186
Status:ACTIVE
Category:Private Limited Company

GREEN FUTURES GREATER GRIMSBY LTD

THE VANSON CENTRE BRADLEY ROAD,GRIMSBY,DN37 0AA

Number:06926987
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KOKOSO SKIN LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:08704263
Status:ACTIVE
Category:Private Limited Company

M R C ELECTRICAL SERVICES LTD

OFFICES 2 & 3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT

Number:04918573
Status:ACTIVE
Category:Private Limited Company

SCOTIA MARKETING AND PROMOTIONS LIMITED

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC240937
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