Advanced company searchLink opens in new window

D M W DEVELOPMENTS LIMITED

Company number 05054429

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)
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
22 Jun 2015 AD01 Registered office address changed from 6th Floor the Chambers Chelsea Harbour London SW10 0XF to 6th Floor Design Centre East Chelsea Harbour London SW10 0XF on 22 June 2015
26 Jan 2015 AA Total exemption full accounts made up to 28 February 2014
22 Jul 2014 CH01 Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014
10 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
14 Feb 2014 AA Total exemption full accounts made up to 28 February 2013
24 May 2013 TM01 Termination of appointment of Paul Daniel as a director
21 May 2013 TM01 Termination of appointment of Stephen West as a director
21 May 2013 TM02 Termination of appointment of Stephen West as a secretary
20 May 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 AA Total exemption full accounts made up to 29 February 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
23 Feb 2012 AA Total exemption full accounts made up to 28 February 2011
28 Jun 2011 AA Total exemption full accounts made up to 28 February 2010
21 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Mr Giles Patrick Cyril Mackay on 1 February 2011
22 Dec 2010 AA Total exemption full accounts made up to 28 February 2009
22 Dec 2010 AA Total exemption full accounts made up to 29 February 2008
25 Aug 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
25 Aug 2010 AR01 Annual return made up to 24 February 2009 with full list of shareholders