Advanced company searchLink opens in new window

DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED

Company number 07862795

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)
06 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 2 March 2022
22 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-03
17 Mar 2021 AD01 Registered office address changed from 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 March 2021
17 Mar 2021 AD01 Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 17 March 2021
17 Mar 2021 600 Appointment of a voluntary liquidator
17 Mar 2021 LIQ02 Statement of affairs
16 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
22 Jul 2020 TM01 Termination of appointment of David Richard Pugh as a director on 17 July 2020
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
19 Aug 2019 PSC02 Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 1 January 2019
19 Aug 2019 PSC07 Cessation of Michael Alfred Wilmshurst as a person with significant control on 1 January 2019
18 Jan 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
02 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2017
10 Jul 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with no updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
07 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
07 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2016 MR01 Registration of charge 078627950003, created on 31 May 2016