Advanced company searchLink opens in new window

CW (UK) SERVICES LIMITED

Company number 04259863

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-08-29
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
  • GBP 3,250,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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