Advanced company searchLink opens in new window

CWPS OUTSOURCING LIMITED

Company number 06778545

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)
01 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
17 May 2010 TM02 Termination of appointment of Keith Thompson as a secretary
10 May 2010 CERTNM Company name changed cartel claims LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
10 May 2010 CONNOT Change of name notice
04 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
24 Oct 2009 AA Total exemption small company accounts made up to 30 September 2009
07 Sep 2009 288b Appointment terminated director sharon sherratt
11 May 2009 287 Registered office changed on 11/05/2009 from c/o alexander & co 17 st anns square manchester M2 7PW
02 Apr 2009 288a Director appointed sharon yvette sherratt
02 Apr 2009 288a Director appointed carl wright
31 Mar 2009 225 Accounting reference date shortened from 31/12/2009 to 30/09/2009
18 Mar 2009 MISC ML28 removing 288A to 6781097
18 Mar 2009 MISC ML28 removing 288A to 6781097
23 Jan 2009 MEM/ARTS Memorandum and Articles of Association
23 Jan 2009 MEM/ARTS Memorandum and Articles of Association
23 Jan 2009 288a Secretary appointed keith thompson
17 Jan 2009 CERTNM Company name changed fennaway LIMITED\certificate issued on 20/01/09
28 Dec 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
28 Dec 2008 288b Appointment terminated director dunstana davies
28 Dec 2008 287 Registered office changed on 28/12/2008 from 6-8 underwood street london N1 7JQ
22 Dec 2008 NEWINC Incorporation