Advanced company searchLink opens in new window

DWS PROPERTIES LIMITED

Company number 05244374

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2018 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW England to C/O C/O 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 11 July 2018
06 Jul 2018 600 Appointment of a voluntary liquidator
06 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-11
06 Jul 2018 LIQ02 Statement of affairs
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
10 Apr 2018 AD01 Registered office address changed from Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 10 April 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 November 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 MR01 Registration of charge 052443740018, created on 31 January 2017
31 Jan 2017 MR04 Satisfaction of charge 14 in full
31 Jan 2017 MR04 Satisfaction of charge 15 in full
11 Nov 2016 MR04 Satisfaction of charge 052443740016 in full
11 Nov 2016 MR04 Satisfaction of charge 052443740017 in full
08 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 270.00
30 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 221
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share cap 01/12/2014
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 221
29 Jan 2015 AD01 Registered office address changed from Orchehill Chambers 52 Pack Horse Road Gerrards Cross Buckinghamshire SL9 8EF to Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX on 29 January 2015