- Company Overview for CW (UK) SERVICES LIMITED (04259863)
- Filing history for CW (UK) SERVICES LIMITED (04259863)
- People for CW (UK) SERVICES LIMITED (04259863)
- Insolvency for CW (UK) SERVICES LIMITED (04259863)
- More for CW (UK) SERVICES LIMITED (04259863)
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) |
---|---|---|---|
22 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2013 | |
18 Sep 2012 | AD01 | Registered office address changed from 2 King Edward Street London EC1A 1HQ England on 18 September 2012 | |
14 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2012 | 4.70 | Declaration of solvency | |
12 Apr 2012 | AR01 |
Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-12
|
|
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2010 | AP01 | Appointment of Thomas Martin Mason as a director | |
12 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Michael Domnic Keating on 26 July 2001 | |
09 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
30 Oct 2009 | CH01 | Director's details changed for Michael Domnic Keating on 19 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Glen Christopher Shaw on 19 October 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 | |
19 Oct 2009 | AD01 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 | |
26 Aug 2009 | 288c | Director's Change of Particulars / michael keating / 25/08/2009 / Nationality was: american, now: british; HouseName/Number was: , now: 5; Street was: 2050 glastonbury road, now: canada square; Post Town was: westlake village, now: london; Region was: california CA91361, now: ; Post Code was: , now: E14 5AQ; Country was: usa, now: england; Secure o | |
11 Jun 2009 | 288c | Director's Change of Particulars / glen shaw / 15/05/2009 / HouseName/Number was: , now: 5; Street was: manders, now: canada square; Area was: courtmead road cuckfield, now: ; Post Town was: haywards heath, now: london; Region was: west sussex, now: ; Post Code was: RH17 5LR, now: E14 5AQ; Country was: , now: england; Secure Officer was: false, now | |
08 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
07 Apr 2009 | 353 | Location of register of members |