Advanced company searchLink opens in new window

DWP CONSULTING LIMITED

Company number 03682096

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2013 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2012 DS01 Application to strike the company off the register
19 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 120
19 Dec 2012 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
05 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
05 Jan 2012 AR01 Annual return made up to 11 December 2010 with full list of shareholders
04 Jan 2012 AP01 Appointment of Benjamin Warwich Whitworth as a director
04 Jan 2012 TM01 Termination of appointment of Graham Dudley Olver as a director on 3 May 2011
03 Jan 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
06 May 2011 AP01 Appointment of Mr Benjamin Warwick Whitworth as a director
06 May 2011 TM01 Termination of appointment of Graham Olver as a director
29 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2011 DS02 Withdraw the company strike off application
22 Dec 2010 DS01 Application to strike the company off the register
28 Oct 2010 TM02 Termination of appointment of Caroline Farbridge as a secretary
24 May 2010 TM01 Termination of appointment of Andrew Howard as a director
24 May 2010 AP01 Appointment of Mr Graham Dudley Olver as a director
13 May 2010 AD01 Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
16 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders