Advanced company searchLink opens in new window

CPW CONTRACTS LIMITED

Company number 03183596

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 DS01 Application to strike the company off the register
09 Jan 2019 TM01 Termination of appointment of Gerald Anthony Linley as a director on 20 November 2017
08 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
06 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
01 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
16 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
11 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
30 May 2012 AA Accounts for a dormant company made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
18 Apr 2011 CH03 Secretary's details changed for Mr Glen Peter Rydill on 9 April 2011
18 Apr 2011 CH01 Director's details changed for Mr Glen Peter Rydill on 9 April 2011
18 Apr 2011 CH01 Director's details changed for Mr Gerald Anthony Linley on 9 April 2011
10 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
09 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders