Advanced company searchLink opens in new window

CWTECHSOLUTIONS LIMITED

Company number 03745629

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 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jan 2021 600 Appointment of a voluntary liquidator
04 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
04 Jan 2021 LIQ01 Declaration of solvency
04 Jan 2021 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2A 1AG on 4 January 2021
15 Dec 2020 SH19 Statement of capital on 15 December 2020
  • GBP 100
15 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2020 SH20 Statement by Directors
15 Dec 2020 CAP-SS Solvency Statement dated 11/12/20
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 250,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of Thomas Mason as a director
16 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 250,000
30 Dec 2013 TM01 Termination of appointment of Glen Shaw as a director