Company NameD&W Construction Services Limited
Company StatusDissolved
Company Number08036456
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date7 September 2023 (7 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martin Dunne
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsnorth House 1, Blenheim Way
Kingstanding
Birmingham
B44 8LS
Director NameMr Christopher Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsnorth House 1, Blenheim Way
Kingstanding
Birmingham
B44 8LS

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£36,485
Cash£155,736
Current Liabilities£440,752

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 September 2023Final Gazette dissolved following liquidation (1 page)
7 June 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
21 February 2023Liquidators' statement of receipts and payments to 17 December 2022 (19 pages)
15 February 2022Liquidators' statement of receipts and payments to 17 December 2021 (20 pages)
27 January 2021Liquidators' statement of receipts and payments to 17 December 2020 (20 pages)
2 January 2020Registered office address changed from Deansfield Works Colliery Road Wolverhampton WV1 2rd to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2 January 2020 (2 pages)
31 December 2019Appointment of a voluntary liquidator (3 pages)
31 December 2019Statement of affairs (8 pages)
31 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
(1 page)
14 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 September 2018Notification of a person with significant control statement (2 pages)
22 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
9 May 2018Notice of completion of voluntary arrangement (8 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 July 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
6 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2017 (11 pages)
6 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2017 (11 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 September 2016Director's details changed for Mr Martin Dunne on 19 September 2016 (2 pages)
19 September 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 20
(6 pages)
19 September 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 20
(6 pages)
19 September 2016Director's details changed for Mr Martin Dunne on 19 September 2016 (2 pages)
23 August 2016Director's details changed for Mr Christopher Robert White on 9 April 2015 (2 pages)
23 August 2016Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 20
(6 pages)
23 August 2016Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 20
(6 pages)
23 August 2016Director's details changed for Mr Christopher Robert White on 9 April 2015 (2 pages)
6 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2016 (8 pages)
6 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2016 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2015 (8 pages)
7 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2015 (8 pages)
18 December 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(4 pages)
18 December 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Appointment of Mr Christopher Robert White as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Christopher Robert White as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Christopher Robert White as a director on 9 October 2014 (2 pages)
12 May 2014Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
12 May 2014Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (16 pages)
6 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (16 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 20
  • ANNOTATION A second filed AR01 was registered on 06/02/2014
(4 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 20
  • ANNOTATION A second filed AR01 was registered on 06/02/2014
(4 pages)
8 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 November 2012Registered office address changed from 143 High Street Rowley Regis West Midlands B65 0EA United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 143 High Street Rowley Regis West Midlands B65 0EA United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 143 High Street Rowley Regis West Midlands B65 0EA United Kingdom on 8 November 2012 (1 page)
8 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 April 2012Incorporation (28 pages)
18 April 2012Incorporation (28 pages)