Advanced company searchLink opens in new window

DWF SERVICES LIMITED

Company number 02164286

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
14 Aug 2017 AD01 Registered office address changed from C/O C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 14 August 2017
10 Aug 2017 LIQ01 Declaration of solvency
10 Aug 2017 600 Appointment of a voluntary liquidator
10 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
13 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
12 Jun 2017 CH01 Director's details changed for Ian Slater on 30 April 2012
07 Feb 2017 CH01 Director's details changed for Andrew Richard Leaitherland on 17 November 2016
26 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 30 October 2016
22 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
05 Feb 2016 AA Full accounts made up to 30 April 2015
24 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
28 Oct 2014 AA Full accounts made up to 30 April 2014
01 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
02 Apr 2014 TM01 Termination of appointment of Arthur Ferry as a director
02 Apr 2014 CH01 Director's details changed for Ian Slater on 1 April 2014
27 Mar 2014 AD03 Register(s) moved to registered inspection location
27 Mar 2014 AD02 Register inspection address has been changed
14 Mar 2014 AP01 Appointment of Mr Jonathan David Lawrence Edwards as a director
12 Mar 2014 TM01 Termination of appointment of Andrew Gregory as a director
17 Dec 2013 AA Full accounts made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
31 Jan 2013 AA Full accounts made up to 30 April 2012