Advanced company searchLink opens in new window

DWT LEGAL LIMITED

Company number 06966430

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)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 August 2016
06 Oct 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Sep 2015 4.20 Statement of affairs with form 4.19
04 Sep 2015 600 Appointment of a voluntary liquidator
04 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-21
05 Aug 2015 AD01 Registered office address changed from First Floor Unit 1 the Stables Wassell Grove Lane Hagley Stourbridge West Mids DY9 9JH to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 5 August 2015
02 Feb 2015 AP01 Appointment of Miss Joanne Mary Beddow as a director on 31 January 2015
02 Feb 2015 TM01 Termination of appointment of Robert John Mason as a director on 31 January 2015
02 Feb 2015 TM01 Termination of appointment of Robert John Mason as a director on 31 January 2015
02 Feb 2015 TM01 Termination of appointment of Robert John Mason as a director on 31 January 2015
18 Dec 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 8
27 Oct 2014 AD01 Registered office address changed from 37 Worcester Street Kidderminster Worcestershire DY10 1EW United Kingdom to First Floor Unit 1 the Stables Wassell Grove Lane Hagley Stourbridge West Mids DY9 9JH on 27 October 2014
07 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Jul 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
03 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 8
03 Sep 2013 TM01 Termination of appointment of Matloob Abdulla as a director
31 Jul 2013 TM01 Termination of appointment of Anthony Gibb as a director