Advanced company searchLink opens in new window

DLWH LIMITED

Company number 11418059

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)
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2024 DS01 Application to strike the company off the register
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 July 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 July 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
01 Feb 2022 AA Unaudited abridged accounts made up to 31 July 2021
13 Sep 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 July 2021
19 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
12 Mar 2021 PSC07 Cessation of Deanne Lorraine Cort as a person with significant control on 1 July 2020
11 Mar 2021 AP01 Appointment of Mr Joseph Wayne Henry Cort as a director on 1 July 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2020 PSC01 Notification of Deanne Lorraine Cort as a person with significant control on 30 June 2020
08 Oct 2020 TM01 Termination of appointment of Joseph Wayne Henry Cort as a director on 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
13 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
31 Jul 2019 AP01 Appointment of Mrs Deanne Lorraine Cort as a director on 24 July 2019
16 Jul 2019 AD01 Registered office address changed from 50 st Marys Crescent St. Marys Crescent London NW4 4LH England to Unit 133 24 - 28 st. Leonards Road Windsor SL4 3BB on 16 July 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
14 Oct 2018 AD01 Registered office address changed from 10 Winsor Crescent , Hampton Vale, Peterborough Winsor Crescent Hampton Vale Peterborough Cambridgeshire PE7 8JG United Kingdom to 50 st Marys Crescent St. Marys Crescent London NW4 4LH on 14 October 2018
15 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted