DWPF LTD.

Company Documents

DateDescription
02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-10-07

View Document

08/12/238 December 2023 Liquidators' statement of receipts and payments to 2023-10-07

View Document

01/12/221 December 2022 Liquidators' statement of receipts and payments to 2022-10-07

View Document

02/11/212 November 2021 Liquidators' statement of receipts and payments to 2021-10-07

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043885010003

View Document

16/10/1916 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/198 October 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008731,00013470

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

08/07/198 July 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

03/07/193 July 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/06/1913 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM JASPER HOUSE, 4 COPTHALL AVENUE LONDON EC2R 7DA ENGLAND

View Document

07/06/197 June 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008731,00013470

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

24/01/1924 January 2019 SECRETARY APPOINTED MR BENJAMIN MORRIS

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM FIRST FLOOR 86 JERMYN STREET LONDON SW1Y 6JD

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 01/05/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

24/03/1824 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043885010003

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/05/171 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY OXFORD COMPANY SERVICES LIMITED

View Document

29/04/1629 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 31/12/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 55 GROSVENOR STREET LONDON W1K 3HY

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET WYLDE

View Document

06/02/136 February 2013 CORPORATE SECRETARY APPOINTED OXFORD COMPANY SERVICES LIMITED

View Document

27/09/1227 September 2012 PREVSHO FROM 30/06/2013 TO 31/07/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/05/122 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 18/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET WYLDE / 18/04/2012

View Document

02/12/112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/05/119 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD

View Document

24/05/1024 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/0823 September 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/02/0819 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 COMPANY NAME CHANGED DWPF FINANCIAL ARRANGERS LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 55 GROSVENOR STREET LONDON W1

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: FROGMORE HALL FROGMORE PARK, WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RU

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 S80A AUTH TO ALLOT SEC 01/09/03

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED JARVISHELF 18 LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

06/03/026 March 2002 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