This company is commonly known as Dww Contracting Services Ltd. The company was founded 10 years ago and was given the registration number 08783150. The firm's registered office is in OSSETT. You can find them at Dsi Business Recovery Ashfield House, Illingworth St, Ossett, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DWW CONTRACTING SERVICES LTD |
---|---|---|
Company Number | : | 08783150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 November 2013 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dsi Business Recovery, Ashfield House, Illingworth St, Ossett, WF5 8AL | Director | 20 November 2013 | Active |
Dsi Business Recovery, Ashfield House, Illingworth St, Ossett, WF5 8AL | Director | 20 November 2013 | Active |
Mr Derek Watt | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Dsi Business Recovery, Ashfield House, Ossett, WF5 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-22 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-21 | Resolution | Resolution. | Download |
2019-11-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-07-26 | Accounts | Change account reference date company previous extended. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-02-27 | Gazette | Gazette filings brought up to date. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Gazette | Gazette notice compulsory. | Download |
2015-11-10 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.