Advanced company searchLink opens in new window

CPW RETAIL HOLDINGS LIMITED

Company number 06585729

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Dec 2016 4.68 Liquidators' statement of receipts and payments to 11 December 2016
11 Jan 2016 4.68 Liquidators' statement of receipts and payments to 11 December 2015
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 11 December 2014
16 Oct 2014 AD01 Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 16 October 2014
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 11 December 2013
24 Dec 2012 AD01 Registered office address changed from 1 Portal Way London W3 6RS on 24 December 2012
21 Dec 2012 4.70 Declaration of solvency
21 Dec 2012 600 Appointment of a voluntary liquidator
21 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Nov 2012 TM02 Termination of appointment of Shamim Kazeneh as a secretary
16 Nov 2012 CH01 Director's details changed for Mr Timothy Simon Morris on 1 November 2012
15 Nov 2012 SH19 Statement of capital on 15 November 2012
  • GBP 2
15 Nov 2012 SH20 Statement by directors
15 Nov 2012 CAP-SS Solvency statement dated 05/11/12
15 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Mr Timothy Simon Morris on 1 May 2012
09 Jul 2012 CH03 Secretary's details changed for Shamim Kazeneh on 1 May 2012
10 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 29/03/2012
12 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2012 AA Full accounts made up to 31 March 2011
09 Dec 2011 SH20 Statement by directors
09 Dec 2011 CAP-SS Solvency statement dated 08/12/11