Advanced company searchLink opens in new window

CNWD LTD

Company number 06923369

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-31
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
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