- Company Overview for C W INFRASTRUCTURE (UK) LTD (04711660)
- Filing history for C W INFRASTRUCTURE (UK) LTD (04711660)
- People for C W INFRASTRUCTURE (UK) LTD (04711660)
- More for C W INFRASTRUCTURE (UK) LTD (04711660)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2019 | DS01 | Application to strike the company off the register | |
24 Oct 2019 | AA | Micro company accounts made up to 30 September 2019 | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
22 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | CH01 | Director's details changed for Mrs Hilary Claire Dowling on 4 March 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Joseph Dowling on 8 October 2015 | |
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 March 2016
|
|
29 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
22 Mar 2016 | AP01 | Appointment of Mrs Hilary Claire Dowling as a director on 4 March 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 10 Chapel Street East Malling West Malling Kent ME19 6AP England to 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG on 26 November 2015 | |
11 Oct 2015 | TM01 | Termination of appointment of C W Operations Ltd as a director on 8 October 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Unit 14 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 10 Chapel Street East Malling West Malling Kent ME19 6AP on 30 September 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of Michael Mcveigh as a secretary on 17 July 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
21 Jan 2015 | AP02 | Appointment of C W Operations Ltd as a director on 21 January 2015 | |
21 Jan 2015 | AP03 | Appointment of Mr Michael Mcveigh as a secretary on 9 December 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Joseph Dowling on 9 December 2014 |