- Company Overview for DWG ENTERPRISES LTD. (SC424140)
- Filing history for DWG ENTERPRISES LTD. (SC424140)
- People for DWG ENTERPRISES LTD. (SC424140)
- More for DWG ENTERPRISES LTD. (SC424140)
| 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(A) | Final Gazette dissolved via voluntary strike-off | |
| 03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 26 Sep 2017 | DS01 | Application to strike the company off the register | |
| 14 Aug 2017 | PSC01 | Notification of Pauline Mary Gilbert as a person with significant control on 5 July 2017 | |
| 14 Aug 2017 | PSC07 | Cessation of David Gilbert as a person with significant control on 5 July 2017 | |
| 14 Aug 2017 | TM01 | Termination of appointment of David Gilbert as a director on 5 July 2017 | |
| 30 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
| 20 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
| 26 May 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
| 26 May 2017 | AP01 | Appointment of Mrs Pauline Mary Gilbert as a director on 26 May 2017 | |
| 27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 15 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
| 08 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 29 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
| 29 Jun 2015 | CH01 | Director's details changed for David Gilbert on 8 April 2015 | |
| 23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
| 26 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
| 11 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
| 17 Jan 2014 | AD01 | Registered office address changed from Flat 21 53/67 Whitehall Road Aberdeen Aberdeenshire AB25 2PQ Scotland on 17 January 2014 | |
| 02 Jul 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
| 24 May 2012 | AP01 | Appointment of David Gilbert as a director | |
| 18 May 2012 | TM01 | Termination of appointment of Peter Trainer as a director | |
| 18 May 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
| 18 May 2012 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
| 16 May 2012 | NEWINC | Incorporation |