DW ENGINEERING CO. LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

11/03/2411 March 2024 Confirmation statement made on 2022-11-18 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2022-11-30

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-11-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/03/2130 March 2021 DISS40 (DISS40(SOAD))

View Document

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/03/2127 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DICKWELLA WIDANAGE HIRANYA KESHAN DICKWELLA / 04/03/2021

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

27/03/2127 March 2021 APPOINTMENT TERMINATED, DIRECTOR DW HOLDINGS (UK) LIMITED

View Document

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 64 FEATHERSTONE DRIVE LEICESTER LEICESTERSHIRE LE2 9RD

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/12/1911 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

06/12/186 December 2018 DISS40 (DISS40(SOAD))

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

14/04/1814 April 2018 30/11/16 UNAUDITED ABRIDGED

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED 09315643 LIMITED CERTIFICATE ISSUED ON 27/04/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 64 FEATHERSTONE DRIVE LEICESTER LEICESTERSHIRE LE2 9RD

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM DEVONSHIRE HOUSE, 582, HONEYPOT LANE, STANMORE. HA7 1JS ENGLAND

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

08/04/178 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1711 February 2017 COMPANY RESTORED ON 11/02/2017

View Document

11/02/1711 February 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/02/1711 February 2017 Annual return made up to 18 November 2015 with full list of shareholders

View Document

11/02/1711 February 2017 COMPANY NAME CHANGED DW ENGINEERING (UK) CERTIFICATE ISSUED ON 11/02/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KESHAN DICKWELLA / 18/11/2014

View Document

18/11/1418 November 2014 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