- Company Overview for D W FINANCE COMPANY LIMITED (05839662)
- Filing history for D W FINANCE COMPANY LIMITED (05839662)
- People for D W FINANCE COMPANY LIMITED (05839662)
- Charges for D W FINANCE COMPANY LIMITED (05839662)
- Insolvency for D W FINANCE COMPANY LIMITED (05839662)
- More for D W FINANCE COMPANY LIMITED (05839662)
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) |
---|---|---|---|
07 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2016 | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2015 | |
17 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2014 | |
17 Jan 2014 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
17 Jan 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Jul 2013 | TM02 | Termination of appointment of Oxford Company Services Limited as a secretary | |
01 Jul 2013 | AP04 | Appointment of Oxford Company Services Limited as a secretary | |
01 Jul 2013 | TM01 | Termination of appointment of Oxford Company Services Limited as a director | |
04 Jun 2013 | AD01 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 4 June 2013 | |
04 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2013 | TM01 | Termination of appointment of Bridget Wylde as a director | |
25 Mar 2013 | AP02 | Appointment of Oxford Company Services Limited as a director | |
27 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jun 2012 | AR01 |
Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
|
|
25 Apr 2012 | CH01 | Director's details changed for Mr David Rae Wylde on 18 April 2012 | |
25 Apr 2012 | CH01 | Director's details changed for Mrs Bridget Wylde on 18 April 2012 | |
02 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders |