About

Registered Number: 07291646
Date of Incorporation: 22/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Having been setup in 2010, D Witts Installations Ltd has its registered office in Chippenham in Wiltshire. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Witts, Daniel Robert, Jenn, Kevin Ashley, Pitman, Jodie Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTS, Daniel Robert 22 June 2010 - 1
JENN, Kevin Ashley 22 June 2010 01 July 2010 1
PITMAN, Jodie Louise 22 June 2010 05 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 02 November 2018
DS02 - Withdrawal of striking off application by a company 20 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 01 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 22 June 2018
AA01 - Change of accounting reference date 07 November 2017
PSC04 - N/A 11 July 2017
CH01 - Change of particulars for director 11 July 2017
PSC04 - N/A 27 June 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 29 May 2013
MEM/ARTS - N/A 13 December 2012
CERTNM - Change of name certificate 22 November 2012
CONNOT - N/A 22 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 29 July 2010
SH01 - Return of Allotment of shares 12 July 2010
AA01 - Change of accounting reference date 12 July 2010
TM01 - Termination of appointment of director 02 July 2010
NEWINC - New incorporation documents 22 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.