Advanced company searchLink opens in new window

DAVID WEIR LIMITED

Company number 08086968

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 February 2020
17 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
12 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 February 2018
24 Feb 2017 AD01 Registered office address changed from 5 Bristol Close Wallington Surrey SM6 9ED to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 24 February 2017
22 Feb 2017 600 Appointment of a voluntary liquidator
22 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08
22 Feb 2017 4.20 Statement of affairs with form 4.19
02 Aug 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
28 May 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Feb 2014 AD01 Registered office address changed from 13 Brown Close Wallington Surrey SM6 9ER England on 24 February 2014
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2
12 Aug 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
29 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted