- Company Overview for CWP FINANCIAL SERVICES LIMITED (06071909)
- Filing history for CWP FINANCIAL SERVICES LIMITED (06071909)
- People for CWP FINANCIAL SERVICES LIMITED (06071909)
- Charges for CWP FINANCIAL SERVICES LIMITED (06071909)
- More for CWP FINANCIAL SERVICES LIMITED (06071909)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2020 | DS01 | Application to strike the company off the register | |
27 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
29 Apr 2020 | AA | Full accounts made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
29 Oct 2019 | PSC07 | Cessation of Robert Perry as a person with significant control on 9 November 2018 | |
17 Jun 2019 | AA01 | Current accounting period shortened from 9 November 2019 to 31 October 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 9 November 2018 | |
09 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 9 November 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Alexis Larvin as a director on 9 November 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 12 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 6 December 2018 | |
06 Dec 2018 | PSC02 | Notification of Afh Group Limited as a person with significant control on 9 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Robert Perry as a director on 9 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Paul Keith Wright as a director on 9 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Alan Hudson as a director on 9 November 2018 | |
06 Dec 2018 | TM02 | Termination of appointment of Robert Perry as a secretary on 9 November 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
11 Sep 2018 | MR04 | Satisfaction of charge 060719090001 in full | |
08 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Paul Edward Cobb as a director on 6 April 2016 |