D & W (CONTRACTS) LIMITED

06580880
WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS

Documents

Documents
Date Category Description Pages
15 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
15 Nov 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
01 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
22 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
10 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
05 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
18 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
26 Jun 2013 insolvency Liquidation Court Order Miscellaneous 13 Buy now
26 Jun 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
26 Jun 2013 insolvency Liquidation Court Order Miscellaneous 13 Buy now
26 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
17 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Oct 2012 resolution Resolution 1 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
10 May 2012 officers Change of particulars for director (Mr Martin Dunne) 2 Buy now
24 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2012 officers Appointment of director (Miss Julie Ann Hughes) 2 Buy now
24 Feb 2012 officers Appointment of director (Miss Sherrie Ann Crew) 2 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
15 Jul 2010 accounts Annual Accounts 6 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for director (Martin Dunne) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Martin Dunne) 2 Buy now
10 Dec 2009 annual-return Annual Return 10 Buy now
26 Sep 2009 accounts Annual Accounts 5 Buy now
02 Jun 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
11 Mar 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
14 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from unit 53 wolverhamton central trading estate cable street wolverhampton west midlands WV2 2AX wales 1 Buy now
28 May 2008 officers Appointment terminate, director and secretary christopher white logged form 1 Buy now
13 May 2008 capital Ad 30/04/08-30/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
13 May 2008 officers Director appointed martin dunne 1 Buy now
13 May 2008 officers Director appointed christopher robert white 1 Buy now
30 Apr 2008 officers Appointment terminated director jacqueline scott 1 Buy now
30 Apr 2008 officers Appointment terminated secretary stephen scott 1 Buy now
30 Apr 2008 incorporation Incorporation Company 9 Buy now