DWPF SERVICES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Administrator's progress report

View Document

21/11/2421 November 2024 Administrator's progress report

View Document

02/11/242 November 2024 Notice of extension of period of Administration

View Document

31/05/2431 May 2024 Administrator's progress report

View Document

24/11/2324 November 2023 Administrator's progress report

View Document

28/09/2328 September 2023 Notice of extension of period of Administration

View Document

24/05/2324 May 2023 Administrator's progress report

View Document

20/12/2220 December 2022 Notice of deemed approval of proposals

View Document

20/12/2220 December 2022 Result of meeting of creditors

View Document

21/11/2221 November 2022 Statement of administrator's proposal

View Document

04/11/224 November 2022 Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2022-11-04

View Document

04/11/224 November 2022 Appointment of an administrator

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES

View Document

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM JASPER HOUSE, 4 COPTHALL AVENUE LONDON EC2R 7DA ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 15/05/2020

View Document

06/05/206 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/06/1911 June 2019 SECRETARY APPOINTED MR BENJAMIN MORRIS

View Document

15/05/1915 May 2019 CESSATION OF DWPF LTD AS A PSC

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAE WYLDE

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 86 JERMYN STREET LONDON SW1Y 6JD UNITED KINGDOM

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information