- Company Overview for C W B DISTRIBUTION LTD (04374380)
- Filing history for C W B DISTRIBUTION LTD (04374380)
- People for C W B DISTRIBUTION LTD (04374380)
- Insolvency for C W B DISTRIBUTION LTD (04374380)
- More for C W B DISTRIBUTION LTD (04374380)
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) |
---|---|---|---|
14 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2018 | |
17 Jul 2017 | AD01 | Registered office address changed from 2nd Floor 5 st Paul's Square Old Hall Street Liverpool L3 9SJ United Kingdom to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 17 July 2017 | |
06 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | LIQ01 | Declaration of solvency | |
09 May 2017 | TM01 | Termination of appointment of Charles William Bagley as a director on 3 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Stephen Barrie Hughes as a director on 3 May 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
23 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
05 Jan 2016 | AD01 | Registered office address changed from 166 Linacre Road Litherland Liverpool Merseyside L21 8JU to 2nd Floor 5 st Paul's Square Old Hall Street Liverpool L3 9SJ on 5 January 2016 | |
28 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Kieran Joseph Hall as a director on 8 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Martin Kieran Hall as a director on 8 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Stephen Barrie Hughes as a director on 8 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Beryl Bagley as a director on 8 December 2014 | |
12 Dec 2014 | AP03 | Appointment of Gregory Albert Hanson as a secretary on 8 December 2014 | |
12 Dec 2014 | TM02 | Termination of appointment of Beryl Bagley as a secretary on 8 December 2014 | |
18 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|