Advanced company searchLink opens in new window

DWEC LIMITED

Company number 03283962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2014 TM01 Termination of appointment of Simon Oldfield as a director on 17 October 2014
17 Oct 2014 TM02 Termination of appointment of Simon Oldfield as a secretary on 17 October 2014
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2013 AD01 Registered office address changed from Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN United Kingdom on 21 November 2013
21 Nov 2013 MR04 Satisfaction of charge 5 in full
13 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2012 DS01 Application to strike the company off the register
18 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
09 Aug 2011 CH01 Director's details changed for Simon Oldfield on 9 August 2011
09 Aug 2011 CH01 Director's details changed for Mr Ian Francis Kelly on 9 August 2011
09 Aug 2011 CH03 Secretary's details changed for Simon Oldfield on 9 August 2011
09 Aug 2011 AD01 Registered office address changed from Unit 1D Littlemoss Business Park Droylsden Manchester M43 7EF United Kingdom on 9 August 2011
20 Jun 2011 AA Accounts made up to 31 December 2010
30 Mar 2011 TM01 Termination of appointment of David Woodhams as a director
13 Jan 2011 AUD Auditor's resignation
13 Jan 2011 TM01 Termination of appointment of Paul Wetherfield as a director
13 Jan 2011 TM01 Termination of appointment of Mohammed Khan as a director
10 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3