- Company Overview for DWPF LTD. (04388501)
- Filing history for DWPF LTD. (04388501)
- People for DWPF LTD. (04388501)
- Charges for DWPF LTD. (04388501)
- Insolvency for DWPF LTD. (04388501)
- More for DWPF LTD. (04388501)
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) |
---|---|---|---|
02 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2024 | |
04 Sep 2024 | LIQ06 | Resignation of a liquidator | |
08 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2023 | |
01 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2022 | |
02 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
12 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2020 | |
04 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 May 2020 | PSC04 | Change of details for Mr David Wylde as a person with significant control on 18 May 2020 | |
15 Nov 2019 | MR04 | Satisfaction of charge 043885010003 in full | |
16 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Sep 2019 | AD01 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 | |
08 Jul 2019 | AM02 | Statement of affairs with form AM02SOA | |
03 Jul 2019 | AM06 | Notice of deemed approval of proposals | |
13 Jun 2019 | AM03 | Statement of administrator's proposal | |
10 Jun 2019 | AD01 | Registered office address changed from Jasper House, 4 Copthall Avenue London EC2R 7DA England to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 10 June 2019 | |
07 Jun 2019 | AM01 | Appointment of an administrator | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
24 Jan 2019 | AD01 | Registered office address changed from First Floor 86 Jermyn Street London SW1Y 6JD to Jasper House, 4 Copthall Avenue London EC2R 7DA on 24 January 2019 | |
24 Jan 2019 | AP03 | Appointment of Mr Benjamin Morris as a secretary on 20 January 2019 | |
31 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
01 May 2018 | CH01 | Director's details changed for Mr David Rae Wylde on 1 May 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates |