- Company Overview for CWM WOOLS LIMITED (04668622)
- Filing history for CWM WOOLS LIMITED (04668622)
- People for CWM WOOLS LIMITED (04668622)
- Charges for CWM WOOLS LIMITED (04668622)
- Insolvency for CWM WOOLS LIMITED (04668622)
- More for CWM WOOLS LIMITED (04668622)
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
|
|
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
|
|
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 |