Advanced company searchLink opens in new window

C.M.W. ENGINEERING (WORCESTER) LIMITED

Company number 00969195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
18 Apr 2016 AD01 Registered office address changed from 22 Sansome Walk Worcester WR1 1LS to Hillcairnie House St Andrews Road Droitwich Worcs WR9 8DJ on 18 April 2016
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 4.70 Declaration of solvency
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
15 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
24 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 300
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Apr 2011 AP01 Appointment of Mr Stephen Philip Stanley as a director
19 Apr 2011 AP01 Appointment of Mr Richard Patrick Stanley as a director
14 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Apr 2011 TM01 Termination of appointment of Lawson Cartwright as a director
12 Apr 2011 TM01 Termination of appointment of Eileen Cartwright as a director
12 Apr 2011 TM01 Termination of appointment of Valerie Warner as a director
12 Apr 2011 TM01 Termination of appointment of Shirley Murton as a director
12 Apr 2011 TM01 Termination of appointment of Donald Warner as a director
12 Apr 2011 TM01 Termination of appointment of Kenneth Murton as a director