DW HIRE SOLUTIONS LIMITED

Company Documents

DateDescription
17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/11/2218 November 2022 Statement of affairs

View Document

14/11/2214 November 2022 Registered office address changed from 940 Green Lanes London N21 2AD England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-11-14

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Appointment of a voluntary liquidator

View Document

14/11/2214 November 2022 Resolutions

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIN LEVI DOOLAN / 14/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM C/O DIVERSET LTD 258 FIELD END ROAD RUISLIP HA4 9UU ENGLAND

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WOOD / 14/08/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

06/11/176 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 PREVSHO FROM 28/02/2018 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 272 FIELD END ROAD RUISLIP MIDDX HA4 9NA UNITED KINGDOM

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106104520001

View Document

09/02/179 February 2017 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