Advanced company searchLink opens in new window

DWF CHINA LIMITED

Company number 06319418

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2015 DS01 Application to strike the company off the register
12 Mar 2015 TM01 Termination of appointment of Chong Cao as a director on 5 March 2015
25 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
02 May 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Mar 2014 AD03 Register(s) moved to registered inspection location
24 Mar 2014 AD02 Register inspection address has been changed
23 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
16 Aug 2013 CERTNM Company name changed dwf LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
16 Aug 2013 CONNOT Change of name notice
09 Aug 2013 AP01 Appointment of Stephen Houston as a director
01 Aug 2013 TM01 Termination of appointment of David Clay as a director
01 Aug 2013 TM01 Termination of appointment of Davies Wallis Foyster Limited as a director
01 Aug 2013 TM01 Termination of appointment of Paul Attwood as a director
01 Aug 2013 TM01 Termination of appointment of Francis Shephard as a director
01 Aug 2013 TM01 Termination of appointment of Katharine Mellor as a director
31 Jul 2013 AP01 Appointment of Mr Chong Cao as a director
29 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
25 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
03 Apr 2012 TM01 Termination of appointment of Laurence Pritchard as a director
29 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
29 Jul 2011 CH04 Secretary's details changed for Dwf Secretarial Services Limited on 20 July 2011
29 Jul 2011 CH02 Director's details changed for Davies Wallis Foyster Limited on 20 July 2011