- Company Overview for DAVID WEIR LIMITED (08086968)
- Filing history for DAVID WEIR LIMITED (08086968)
- People for DAVID WEIR LIMITED (08086968)
- Insolvency for DAVID WEIR LIMITED (08086968)
- More for DAVID WEIR LIMITED (08086968)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
12 Aug 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
29 May 2012 | NEWINC |
Incorporation
|