Advanced company searchLink opens in new window

DW COURIER SERVICES LIMITED

Company number 07575359

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)
29 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 May 2015 AD01 Registered office address changed from C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 8 May 2015
06 May 2015 4.20 Statement of affairs with form 4.19
06 May 2015 600 Appointment of a voluntary liquidator
06 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-22
28 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
28 Mar 2015 AD01 Registered office address changed from 1 Tranquility Crossgates Leeds West Yorkshire LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 28 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
30 Mar 2011 AP01 Appointment of Mr Derek Wilson as a director
30 Mar 2011 TM01 Termination of appointment of Jonathon Round as a director
30 Mar 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 March 2011
23 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)