About

Registered Number: 06705005
Date of Incorporation: 23/09/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

 

Founded in 2008, Dwh Transport Ltd are based in Hertfordshire. The companies directors are Hogger, William James, Crs Legal Services Ltd, Burdon, Tony Charles, Mc Formations Limited, Stoddart, Dawn Clair, Stoddart, Jacqueline Joyce. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGGER, William James 28 February 2017 - 1
BURDON, Tony Charles 23 September 2008 01 April 2009 1
MC FORMATIONS LIMITED 23 September 2008 23 September 2008 1
STODDART, Dawn Clair 31 March 2009 31 January 2010 1
STODDART, Jacqueline Joyce 31 January 2010 12 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CRS LEGAL SERVICES LTD 23 September 2008 23 September 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 March 2019
RESOLUTIONS - N/A 07 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2019
LIQ02 - N/A 07 March 2019
CS01 - N/A 15 February 2019
PSC01 - N/A 15 February 2019
PSC01 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 29 June 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 20 June 2017
AA01 - Change of accounting reference date 09 March 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 September 2011
AP04 - Appointment of corporate secretary 11 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 22 June 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 19 April 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AR01 - Annual Return 12 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
CERTNM - Change of name certificate 13 March 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.