- Company Overview for DWK HOLDINGS LIMITED (06596329)
- Filing history for DWK HOLDINGS LIMITED (06596329)
- People for DWK HOLDINGS LIMITED (06596329)
- Insolvency for DWK HOLDINGS LIMITED (06596329)
- More for DWK HOLDINGS LIMITED (06596329)
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
|
|
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
|
|
22 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
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
|
|
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\ |