DEW CONTRACTS LTD

Company Documents

DateDescription
23/07/2523 July 2025 Liquidators' statement of receipts and payments to 2025-05-21

View Document

23/07/2423 July 2024 Liquidators' statement of receipts and payments to 2024-05-21

View Document

02/06/232 June 2023 Registered office address changed from Vulcan House Foundry Street Brighouse HD6 1LT England to Office 2, Lythgoe House Manchester Road Bolton BL3 2NZ on 2023-06-02

View Document

01/06/231 June 2023 Appointment of a voluntary liquidator

View Document

01/06/231 June 2023 Statement of affairs

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

15/12/2215 December 2022 Registered office address changed from 7 Crowtrees Park Brighouse HD6 3XQ England to Vulcan House Foundry Street Brighouse HD6 1LT on 2022-12-15

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

02/11/222 November 2022 Registered office address changed from 34 Castner Avenue Weston Point Runcorn WA7 4EH England to 7 Crowtrees Park Brighouse HD6 3XQ on 2022-11-02

View Document

30/09/2230 September 2022 Termination of appointment of Daniel Eric Whitby as a director on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of Daniel Eric Whitby as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Notification of Ryan Anthony Briggs as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Ryan Anthony Briggs as a director on 2022-09-30

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