DS MCGOWAN LTD

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House, New Road, Kidderminster DY10 1AL on 2025-03-25

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Registered office address changed from Suite 3a Willow House, Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-08-28

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Confirmation statement made on 2022-11-28 with updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

25/02/2225 February 2022 Registered office address changed from 27 Hyman Walk South Elmsall Pontefract WF9 2TR England to Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN on 2022-02-25

View Document

29/11/2129 November 2021 Incorporation

View Document


More Company Information