- Company Overview for CWC RESOURCES LIMITED (07065150)
- Filing history for CWC RESOURCES LIMITED (07065150)
- People for CWC RESOURCES LIMITED (07065150)
- More for CWC RESOURCES LIMITED (07065150)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2018 | DS01 | Application to strike the company off the register | |
08 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
03 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Aug 2017 | PSC07 | Cessation of Shelley Anne Cowen as a person with significant control on 1 January 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
13 Dec 2016 | TM01 | Termination of appointment of Philip Gordon Cowen as a director on 31 March 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
19 Nov 2015 | AD01 | Registered office address changed from 14 Cavendish Drive Edgware Middlesex HA8 7NS England to 14 Cavendish Drive Edgware Middlesex HA8 7NS on 19 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 14 Cavendish Drive Edgware Middlesex HA8 7NS on 19 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Stephen Roy Waring as a director on 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
14 Nov 2014 | AD01 | Registered office address changed from Flat 2 Westfield St Margarets Road Altrincham Cheshire WA14 2AW to Capital Tower 91 Waterloo Road London SE1 8RT on 14 November 2014 | |
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2013 | CH01 | Director's details changed for Mr Stephen Roy Waring on 20 September 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders |