Advanced company searchLink opens in new window

CWC RESOURCES LIMITED

Company number 07065150

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)
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
  • GBP 825
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
  • GBP 825
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
  • GBP 825
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