Advanced company searchLink opens in new window

CITY & WESTMINSTER ADVISERS LIMITED

Company number 05708162

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2015 DS01 Application to strike the company off the register
30 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 TM01 Termination of appointment of Gerard Maurice Thompson as a director on 27 March 2015
16 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
13 Sep 2013 AD01 Registered office address changed from 2Nd Floor Stanmore House 29-30 St James Street London London SW1A 1HB Uk on 13 September 2013
15 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
10 May 2012 AA Accounts for a dormant company made up to 28 February 2012
01 May 2012 CH01 Director's details changed for Mr Gerard Maurice Thompson on 26 December 2011
17 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
16 Mar 2011 AA Total exemption full accounts made up to 28 February 2011
17 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
20 Jul 2010 AA Total exemption full accounts made up to 28 February 2010
17 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr John Joseph May on 15 February 2010
16 Feb 2010 CH01 Director's details changed for Gerard Maurice Thompson on 14 February 2010
16 Feb 2010 CH03 Secretary's details changed for Mr John Joseph May on 15 February 2010
19 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
26 Feb 2009 363a Return made up to 14/02/09; full list of members
01 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008
26 Aug 2008 287 Registered office changed on 26/08/2008 from 2 belmont mews camberley surrey GU15 2PH
05 Mar 2008 363a Return made up to 14/02/08; full list of members