Advanced company searchLink opens in new window

C W B DISTRIBUTION LTD

Company number 04374380

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
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
  • GBP 3
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
  • GBP 3
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3