- Company Overview for CNWD LTD (06923369)
- Filing history for CNWD LTD (06923369)
- People for CNWD LTD (06923369)
- Charges for CNWD LTD (06923369)
- Insolvency for CNWD LTD (06923369)
- More for CNWD LTD (06923369)
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) |
---|---|---|---|
28 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2020 | |
15 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2019 | |
07 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2018 | |
09 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2017 | |
21 Jun 2016 | AD01 | Registered office address changed from Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX to 10 st. Helens Road Swansea SA1 4AW on 21 June 2016 | |
15 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2016 | TM01 | Termination of appointment of Kirsty Louise Manning as a director on 1 February 2016 | |
05 May 2016 | TM02 | Termination of appointment of Kirsty Louise Manning as a secretary on 1 February 2016 | |
30 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD02 | Register inspection address has been changed from C/O O'brien & Partners Highdale House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR United Kingdom to Gwynne House 6 Quay Street Carmarthen Carmarthenshire SA31 3JX | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from Unit 9 Crosshands Buisness Centre Heol Parc Mawr Crosshands Llanelli SA14 6RE to Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX on 2 March 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Apr 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Aug 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |