D W DUCTWORK LTD

Company Documents

DateDescription
19/10/2219 October 2022 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Final Gazette dissolved following liquidation

View Document

02/12/212 December 2021 Registered office address changed from Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2021-12-02

View Document

02/12/212 December 2021 Statement of affairs

View Document

02/12/212 December 2021 Appointment of a voluntary liquidator

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM C/O MISSELBROOK & PRESTON ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 SECRETARY APPOINTED KELLY WELLS

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Accounts

22/06/1522 June 2015 DIRECTOR APPOINTED MR DANIEL WELLS

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 132 SEWELL ROAD ABBEY WOOD LONDON SE2 9DH UNITED KINGDOM

View Document

23/08/1323 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 110 CHURCH MANORWAY ABBEYWOOD LONDON SE2 9LX UNITED KINGDOM

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL WELLS

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR DAVID WELLS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/08/111 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 100

View Document

30/07/1130 July 2011 REGISTERED OFFICE CHANGED ON 30/07/2011 FROM 137 BROADWAY BEXLEYHEATH KENT DA6 7EZ UNITED KINGDOM

View Document

30/07/1130 July 2011 DIRECTOR APPOINTED MR DANIEL SCOTT WELLS

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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