- Company Overview for CW FINANCIAL SERVICES LIMITED (03033649)
- Filing history for CW FINANCIAL SERVICES LIMITED (03033649)
- People for CW FINANCIAL SERVICES LIMITED (03033649)
- More for CW FINANCIAL SERVICES LIMITED (03033649)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2014 | CH01 | Director's details changed for Angela Marie Torpey on 30 October 2014 | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2014 | DS01 | Application to strike the company off the register | |
27 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
10 Jan 2014 | TM01 | Termination of appointment of Ian David Hart as a director on 30 November 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from 217 Tottenham Court Road London W1T7QX United Kingdom on 26 September 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from The Garden Floor 43 Portland Place London W1B 1QH on 5 September 2013 | |
16 Apr 2013 | AA | Accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
05 Apr 2012 | AA | Accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
20 Apr 2011 | AA | Accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Angela Marie Torpey on 15 December 2010 | |
11 Jan 2011 | CH03 | Secretary's details changed for Angela Marie Torpey on 15 December 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Ian David Hart on 15 December 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Timothy James Whiting on 4 August 2010 | |
19 May 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
12 Apr 2010 | AA | Accounts made up to 31 March 2010 | |
02 Dec 2009 | CH01 | Director's details changed for Timothy James Whiting on 1 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Timothy James Whiting on 1 October 2009 | |
22 Apr 2009 | AA | Accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
10 Feb 2009 | 288c | Director and secretary's change of particulars / angela torpey / 19/01/2009 |