THE DEFENCE WORKS LIMITED

76 Manchester Road, Denton, M34 3PS, Manchester
StatusDISSOLVED
Company No.09941208
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 12 days

SUMMARY

THE DEFENCE WORKS LIMITED is an dissolved private limited company with number 09941208. It was incorporated 8 years, 5 months, 20 days ago, on 07 January 2016 and it was dissolved 2 years, 4 months, 12 days ago, on 15 February 2022. The company address is 76 Manchester Road, Denton, M34 3PS, Manchester.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2021

Action Date: 05 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Proofpoint Limited

Notification date: 2020-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Proofpoint, Inc.

Cessation date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Auvil

Appointment date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Steele

Appointment date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Robert Whittingham

Termination date: 2020-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Proofpoint, Inc.

Notification date: 2020-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Robert Whittingham

Cessation date: 2020-05-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-31

Psc name: Mr Edward Robert Whittingham

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-31

Psc name: Mr Edward Robert Whittingham

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-10

Psc name: Mr Edward Robert Whittingham

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-15

Officer name: Mr Edward Robert Whittingham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: C/O John Walker Accountancy Services 1 Davyhulme Circle Urmston Manchester M41 0st England

New address: 76 Manchester Road Denton Manchester M34 3PS

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK EXPRESS SCOTLAND LTD

2 HART STREET,LINWOOD,PA3 3EB

Number:SC547701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DISCOUNT OFFERS LTD

43 BRACE STREET,WALSALL,WS1 3PS

Number:11027115
Status:ACTIVE
Category:Private Limited Company

FIRST WORLD MEDIA LTD

2 LANGLEY WAY,BIRMINGHAM,B15 2EN

Number:09618652
Status:ACTIVE
Category:Private Limited Company

LIUKS CONSULTING LTD

5 HOVEY CLOSE,SANDBACH,CW11 4QP

Number:10912171
Status:ACTIVE
Category:Private Limited Company

R ASSET MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11181919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE NATIONAL BOTANIC GARDEN OF WALES

NEUADD DEG,LLANARTHNE,SA32 8HG

Number:02909098
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source