DWP CONSULTING LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 08/04/2013

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1228 December 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 01/04/2012

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 11 December 2010 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM OLVER

View Document

04/01/124 January 2012 DIRECTOR APPOINTED BENJAMIN WARWICH WHITWORTH

View Document

03/01/123 January 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM OLVER

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1110 January 2011 DISS REQUEST WITHDRAWN

View Document

22/12/1022 December 2010 APPLICATION FOR STRIKING-OFF

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR GRAHAM DUDLEY OLVER

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ARNDALE COURT HEADINGLEY LEEDS WEST YORKSHIRE LS6 2UJ

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/12/0916 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR ANDREW HOWARD

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HARTLEY

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008

View Document

01/12/081 December 2008

View Document

01/12/081 December 2008 DIRECTOR APPOINTED NEIL STEWART ROBINS

View Document

25/11/0825 November 2008 SECRETARY APPOINTED CAROLINE LOUISE FARBRIDGE

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DENIS PATRICK CONNERY LOGGED FORM

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

25/06/0425 June 2004 394

View Document

25/06/0425 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/12/9811 December 1998 Incorporation

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company