Based in Bushey in Hertfordshire, Dws Properties Ltd was registered on 28 September 2004, it's status is listed as "Dissolved". We do not know the number of employees at the business. The company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DA COSTA, Martin Leslie | 01 October 2012 | 01 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DA COSTA, Susan Carol | 05 March 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 November 2019 | |
LIQ14 - N/A | 16 August 2019 | |
AD01 - Change of registered office address | 11 July 2018 | |
RESOLUTIONS - N/A | 06 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 July 2018 | |
LIQ02 - N/A | 06 July 2018 | |
RESOLUTIONS - N/A | 11 April 2018 | |
AD01 - Change of registered office address | 10 April 2018 | |
AA - Annual Accounts | 05 April 2018 | |
AA01 - Change of accounting reference date | 05 December 2017 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 05 September 2017 | |
MR01 - N/A | 13 February 2017 | |
MR04 - N/A | 31 January 2017 | |
MR04 - N/A | 31 January 2017 | |
MR04 - N/A | 11 November 2016 | |
MR04 - N/A | 11 November 2016 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 28 September 2016 | |
SH01 - Return of Allotment of shares | 28 January 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 14 September 2015 | |
RESOLUTIONS - N/A | 03 February 2015 | |
SH01 - Return of Allotment of shares | 03 February 2015 | |
AD01 - Change of registered office address | 29 January 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 29 October 2014 | |
SH03 - Return of purchase of own shares | 29 October 2014 | |
AP03 - Appointment of secretary | 17 March 2014 | |
TM02 - Termination of appointment of secretary | 17 March 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
MR05 - N/A | 21 February 2014 | |
MR05 - N/A | 21 February 2014 | |
MR01 - N/A | 24 October 2013 | |
MR01 - N/A | 19 October 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AUD - Auditor's letter of resignation | 14 May 2013 | |
AUD - Auditor's letter of resignation | 02 May 2013 | |
RESOLUTIONS - N/A | 23 January 2013 | |
SH01 - Return of Allotment of shares | 23 January 2013 | |
AP01 - Appointment of director | 06 December 2012 | |
SH01 - Return of Allotment of shares | 22 November 2012 | |
TM01 - Termination of appointment of director | 14 November 2012 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 18 October 2012 | |
SH03 - Return of purchase of own shares | 09 May 2012 | |
TM01 - Termination of appointment of director | 19 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
AP01 - Appointment of director | 23 November 2011 | |
SH06 - Notice of cancellation of shares | 15 November 2011 | |
SH03 - Return of purchase of own shares | 09 November 2011 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
MG01 - Particulars of a mortgage or charge | 26 November 2010 | |
AR01 - Annual Return | 07 October 2010 | |
MG01 - Particulars of a mortgage or charge | 06 October 2010 | |
MG01 - Particulars of a mortgage or charge | 22 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
AA - Annual Accounts | 10 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH03 - Change of particulars for secretary | 20 October 2009 | |
AA01 - Change of accounting reference date | 12 October 2009 | |
395 - Particulars of a mortgage or charge | 09 July 2009 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2008 | |
395 - Particulars of a mortgage or charge | 15 July 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 13 March 2008 | |
AA - Annual Accounts | 08 March 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
363a - Annual Return | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
AA - Annual Accounts | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
395 - Particulars of a mortgage or charge | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
363s - Annual Return | 03 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2006 | |
363s - Annual Return | 19 October 2005 | |
288a - Notice of appointment of directors or secretaries | 06 October 2005 | |
288a - Notice of appointment of directors or secretaries | 06 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2005 | |
395 - Particulars of a mortgage or charge | 12 January 2005 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
225 - Change of Accounting Reference Date | 08 November 2004 | |
287 - Change in situation or address of Registered Office | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
NEWINC - New incorporation documents | 28 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2017 | Outstanding |
N/A |
A registered charge | 18 October 2013 | Fully Satisfied |
N/A |
A registered charge | 18 October 2013 | Fully Satisfied |
N/A |
Charge | 25 November 2010 | Fully Satisfied |
N/A |
Mortgage | 01 October 2010 | Fully Satisfied |
N/A |
Charge | 21 September 2010 | Fully Satisfied |
N/A |
Charge | 26 August 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2009 | Fully Satisfied |
N/A |
Legal charge | 14 July 2008 | Fully Satisfied |
N/A |
Legal charge | 10 June 2008 | Fully Satisfied |
N/A |
Legal charge | 03 March 2008 | Fully Satisfied |
N/A |
Legal charge | 31 January 2008 | Fully Satisfied |
N/A |
Legal charge | 13 September 2007 | Fully Satisfied |
N/A |
Legal charge | 17 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 10 October 2006 | Fully Satisfied |
N/A |
Legal charge | 14 July 2006 | Fully Satisfied |
N/A |
Legal charge | 29 December 2004 | Fully Satisfied |
N/A |
Debenture | 29 November 2004 | Fully Satisfied |
N/A |