- Company Overview for CWYF INTERNATIONAL LIMITED (07159637)
- Filing history for CWYF INTERNATIONAL LIMITED (07159637)
- People for CWYF INTERNATIONAL LIMITED (07159637)
- Charges for CWYF INTERNATIONAL LIMITED (07159637)
- Insolvency for CWYF INTERNATIONAL LIMITED (07159637)
- More for CWYF INTERNATIONAL LIMITED (07159637)
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) |
---|---|---|---|
07 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2016 | 2.24B | Administrator's progress report to 28 July 2016 | |
07 Aug 2016 | 2.35B | Notice of move from Administration to Dissolution on 28 July 2016 | |
17 Mar 2016 | 2.24B | Administrator's progress report to 10 February 2016 | |
23 Oct 2015 | F2.18 | Notice of deemed approval of proposals | |
09 Oct 2015 | 2.17B | Statement of administrator's proposal | |
22 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Aug 2015 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 21 August 2015 | |
20 Aug 2015 | 2.12B | Appointment of an administrator | |
31 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Mr Wayne Shu Wai Lam on 11 March 2014 | |
14 Jan 2014 | TM01 | Termination of appointment of Christopher Brown as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Mr Yoan Peter Wong on 9 April 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Mr Christopher James Brown on 9 April 2013 | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 May 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
25 Mar 2010 | AP01 | Appointment of Mr Wayne Shu Wai Lam as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Wayne Lam as a director |