Advanced company searchLink opens in new window

DWK HOLDINGS LIMITED

Company number 06596329

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 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
22 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2017 AD01 Registered office address changed from Marlborough Lodge 3 Victoria Road Salisbury SP1 3NF to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 24 January 2017
05 Jan 2017 4.70 Declaration of solvency
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
09 Dec 2016 TM01 Termination of appointment of Nicholas Andrew Wyatt as a director on 9 December 2016
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 160,000
22 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 160,000
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 160,000
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
31 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
24 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Nicholas Andrew Wyatt on 12 December 2010
21 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
21 May 2010 AD02 Register inspection address has been changed
17 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Jun 2009 363a Return made up to 19/05/09; full list of members
30 Jun 2008 88(2) Ad 30/05/08\gbp si 159998@1=159998\gbp ic 2/160000\