Advanced company searchLink opens in new window

DAMP WISE CO LIMITED

Company number 06628186

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
26 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
24 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
30 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 24 June 2011
19 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
22 Sep 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Mr Kevin Gary Shingler on 24 June 2010
22 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Aug 2009 363a Return made up to 24/06/09; full list of members
07 Aug 2009 288c Director's change of particulars / kevin shingler / 25/06/2008
03 Jul 2009 287 Registered office changed on 03/07/2009 from 4 mere view lyneal ellesmere shropshire SY12 0LQ united kingdom
18 Dec 2008 288b Appointment terminated director and secretary jennifer wright
24 Jun 2008 NEWINC Incorporation