Advanced company searchLink opens in new window

DFE TW RESIDENTIAL LIMITED

Company number 07760536

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)
26 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 June 2023
20 Jul 2022 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom to Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 20 July 2022
20 Jul 2022 LIQ01 Declaration of solvency
20 Jul 2022 600 Appointment of a voluntary liquidator
20 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-28
29 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
20 Sep 2021 AP03 Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 20 September 2021
20 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
30 Jul 2021 AP01 Appointment of Mr Jason Michael Honeyman as a director on 25 January 2021
28 Jul 2021 AP01 Appointment of Mr Simon Scougall as a director on 25 January 2021
28 Jul 2021 AP01 Appointment of Mr Keith Derek Adey as a director on 25 January 2021
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 1,002
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2021 SH20 Statement by Directors
05 Feb 2021 SH19 Statement of capital on 5 February 2021
  • GBP 1,002.00
05 Feb 2021 CAP-SS Solvency Statement dated 25/01/21
05 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account of the company be cancelled and the amount of the share premium account so cancelled be credited to a distributable reserve of the company 25/01/2021
02 Feb 2021 PSC02 Notification of Bellway Homes Limited as a person with significant control on 25 January 2021
02 Feb 2021 PSC07 Cessation of Cribbs Triangle Limited as a person with significant control on 25 January 2021
01 Feb 2021 AD01 Registered office address changed from 7 Whiteladies Road Clifton Bristol BS8 1NN to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Andrew Dexter Maltby as a director on 25 January 2021
01 Feb 2021 TM02 Termination of appointment of Philip Briggs as a secretary on 25 January 2021
01 Feb 2021 TM01 Termination of appointment of Philip Neil Briggs as a director on 25 January 2021