Advanced company searchLink opens in new window

DWPF LTD.

Company number 04388501

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)
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
24 Mar 2018 MR01 Registration of charge 043885010003, created on 23 March 2018
01 May 2017 AA Total exemption small company accounts made up to 31 July 2016