DWG AUTOMOTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-21

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

03/03/223 March 2022 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way London E14 9XQ on 2022-03-03

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Statement of affairs

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANTHONY GRAY

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY GRAY / 28/07/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY GRAY / 05/08/2016

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company