- Company Overview for DWS WORCESTER LIMITED (05721562)
- Filing history for DWS WORCESTER LIMITED (05721562)
- People for DWS WORCESTER LIMITED (05721562)
- Charges for DWS WORCESTER LIMITED (05721562)
- More for DWS WORCESTER LIMITED (05721562)
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) |
---|---|---|---|
15 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2010 | DS01 | Application to strike the company off the register | |
05 Feb 2010 | TM01 | Termination of appointment of Anthony Sheppard as a director | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 May 2009 | 363a | Return made up to 24/02/09; full list of members | |
11 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Feb 2009 | 363a | Return made up to 24/02/08; full list of members | |
09 Feb 2009 | 288a | Director Appointed Anthony John Sheppard Logged Form | |
29 Jan 2009 | 288b | Appointment Terminated Director malcolm davies | |
29 Jan 2009 | 288b | Appointment Terminated Secretary jeremy fenn | |
09 Jan 2009 | 288a | Director appointed anthony john sheppard | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from units 2-3-4 old forge business centre little forge road park farm north redditch worcestershire B98 7SF | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 May 2007 | 363s | Return made up to 24/02/07; full list of members | |
27 Apr 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
06 Sep 2006 | 287 | Registered office changed on 06/09/06 from: the wattery 71 watts road studley B80 7PU | |
06 Sep 2006 | 288a | New secretary appointed | |
07 Jul 2006 | 288a | New director appointed | |
26 Jun 2006 | 288b | Director resigned | |
20 Jun 2006 | 395 | Particulars of mortgage/charge | |
23 May 2006 | 288b | Secretary resigned | |
24 Feb 2006 | NEWINC | Incorporation |