DWD CONTRACTING LTD
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 08969181
Status Liquidation
Incorporation Date 1 April 2014
Company Type Private Limited Company
Address RECOVERY HOUSE OEBUCK ROAD TRADING ESTATE 15-17 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, UK, IG6 3TU
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to Recovery House Oebuck Road Trading Estate 15-17 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DWD CONTRACTING LTD are www.dwdcontracting.co.uk, and www.dwd-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Dwd Contracting Ltd is a Private Limited Company. The company registration number is 08969181. Dwd Contracting Ltd has been working since 01 April 2014. The present status of the company is Liquidation. The registered address of Dwd Contracting Ltd is Recovery House Oebuck Road Trading Estate 15 17 15 17 Roebuck Road Hainault Business Park Ilford Essex Uk Ig6 3tu. . WOOD, Dan is a Secretary of the company. WOOD, Dan is a Director of the company. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
WOOD, Dan
Appointed Date: 01 April 2014

Director
WOOD, Dan
Appointed Date: 01 April 2014
45 years old

DWD CONTRACTING LTD Events

21 Feb 2017
Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to Recovery House Oebuck Road Trading Estate 15-17 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 February 2017
15 Feb 2017
Statement of affairs with form 4.19
15 Feb 2017
Appointment of a voluntary liquidator
15 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-01

19 Oct 2016
Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016
...
... and 2 more events
08 Apr 2016
Director's details changed for Dan Wood on 1 November 2015
02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1

14 Jan 2015
Director's details changed for Dan Wood on 3 January 2015
01 Apr 2014
Incorporation
Statement of capital on 2014-04-01
  • GBP 1