About

Registered Number: 04114166
Date of Incorporation: 24/11/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 8 months ago)
Registered Address: C/O Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire, PO16 8XT,

 

Established in 2000, D M W Office Refurbishments Ltd have registered office in Fareham, Hampshire, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, David 24 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Eileen Margaret 24 November 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 19 June 2015
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 December 2013
AAMD - Amended Accounts 18 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 27 August 2009
RESOLUTIONS - N/A 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 October 2008
MEM/ARTS - N/A 13 June 2008
CERTNM - Change of name certificate 11 June 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.