- Company Overview for C.M.W. ENGINEERING (WORCESTER) LIMITED (00969195)
- Filing history for C.M.W. ENGINEERING (WORCESTER) LIMITED (00969195)
- People for C.M.W. ENGINEERING (WORCESTER) LIMITED (00969195)
- Charges for C.M.W. ENGINEERING (WORCESTER) LIMITED (00969195)
- Insolvency for C.M.W. ENGINEERING (WORCESTER) LIMITED (00969195)
- More for C.M.W. ENGINEERING (WORCESTER) LIMITED (00969195)
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
|
|
15 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
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
|
|
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
|
|
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 |