Advanced company searchLink opens in new window

GWD ENGINEERING SERVICES LIMITED

Company number 03887344

Filter by category

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)
27 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2012 2.35B Notice of move from Administration to Dissolution on 24 July 2012
06 Mar 2012 2.24B Administrator's progress report to 3 February 2012
21 Oct 2011 F2.18 Notice of deemed approval of proposals
02 Sep 2011 2.16B Statement of affairs with form 2.14B
19 Aug 2011 AD01 Registered office address changed from Alliance House 98 Church Street Hunslet Leeds West Yorkshire LS10 2AZ on 19 August 2011
12 Aug 2011 2.12B Appointment of an administrator
18 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
20 May 2010 CERTNM Company name changed dunham engineering services LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
20 May 2010 CONNOT Change of name notice
04 May 2010 TM01 Termination of appointment of Dunham Engineering Services Limited as a director
04 May 2010 TM01 Termination of appointment of Dunham Engineering Services Limited as a director
21 Apr 2010 AA01 Previous accounting period extended from 16 December 2009 to 31 March 2010
10 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 16 December 2008
06 Oct 2009 AP02 Appointment of Dunham Engineering Services Limited as a director
06 Oct 2009 AP02 Appointment of Dunham Engineering Services Limited as a director
30 Dec 2008 225 Accounting reference date shortened from 31/12/2008 to 16/12/2008
30 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of holding coy and banking docs 16/12/2008
29 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2008 288b Appointment Terminated Director and Secretary philip dunham
28 Dec 2008 287 Registered office changed on 28/12/2008 from 5 sandal avenue wakefield west yorkshire WF2 7LP
28 Dec 2008 288a Director and secretary appointed duncan sinclair syers
28 Dec 2008 288a Director appointed christopher corkhill