Advanced company searchLink opens in new window

D W FINANCE COMPANY LIMITED

Company number 05839662

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-21
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
  • GBP 2
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