Advanced company searchLink opens in new window

DWFCO 9 LIMITED

Company number 09764510

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)
19 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CH01 Director's details changed for Ms Victoria Ann Hughes on 10 January 2020
24 May 2023 CH01 Director's details changed for Mr Paul Darren Harrison on 10 January 2020
24 May 2023 CH01 Director's details changed for Mr Geoffrey Isaac Louis Hadfield on 21 February 2019
24 May 2023 AD01 Registered office address changed from Lumm Farm Lumb Lane Droylsden Manchester M43 7LB England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 24 May 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 MR05 Part of the property or undertaking has been released from charge 097645100003
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
30 Dec 2020 AD01 Registered office address changed from Lumb Farm Lumb Lane Droylsden Manchester M43 7LB to Lumm Farm Lumb Lane Droylsden Manchester M43 7LB on 30 December 2020
24 Sep 2020 MR01 Registration of charge 097645100006, created on 24 September 2020
15 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2020 TM01 Termination of appointment of Geoffrey Isaac Hadfield as a director on 10 January 2020
10 Jan 2020 AP01 Appointment of Mrs Victoria Ann Hughes as a director on 10 January 2020
10 Jan 2020 AP01 Appointment of Mr Paul Darren Harrison as a director on 10 January 2020
10 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
10 Jan 2020 PSC01 Notification of Geoff Isaac Louis Hadfield as a person with significant control on 31 March 2018
10 Jan 2020 PSC07 Cessation of G I Hadfield & Son Limited as a person with significant control on 31 March 2018
26 Feb 2019 CS01 Confirmation statement made on 7 December 2018 with updates