Advanced company searchLink opens in new window

CWP FINANCIAL SERVICES LIMITED

Company number 06071909

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)
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