Advanced company searchLink opens in new window

CWM WOOLS LIMITED

Company number 04668622

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)
29 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2013 4.68 Liquidators' statement of receipts and payments to 29 June 2013
06 Jul 2012 4.68 Liquidators' statement of receipts and payments to 29 June 2012
06 Jul 2011 4.20 Statement of affairs with form 4.19
06 Jul 2011 600 Appointment of a voluntary liquidator
06 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jun 2011 AD01 Registered office address changed from Unit 3 Centrepoiont Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom on 24 June 2011
09 Jun 2011 AP01 Appointment of Christopher William Morris as a director
09 Jun 2011 TM01 Termination of appointment of Nigel Morris as a director
09 Jun 2011 TM02 Termination of appointment of Nigel Morris as a secretary
10 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
10 May 2011 CH01 Director's details changed for Christopher William Morris on 18 February 2010
09 May 2011 CH01 Director's details changed for Nigel William John Morris on 19 August 2010
09 May 2011 CH03 Secretary's details changed for Nigel William John Morris on 19 August 2010
12 Apr 2011 TM01 Termination of appointment of Christopher Morris as a director
14 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Oct 2010 AD01 Registered office address changed from 1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA on 15 October 2010
26 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2010 AA01 Previous accounting period extended from 28 February 2010 to 30 June 2010
10 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Christopher William Morris on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Nigel William John Morris on 1 October 2009
07 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
24 Jun 2009 DISS40 Compulsory strike-off action has been discontinued