- Company Overview for CWD SOFTWARE LIMITED (07650860)
- Filing history for CWD SOFTWARE LIMITED (07650860)
- People for CWD SOFTWARE LIMITED (07650860)
- Insolvency for CWD SOFTWARE LIMITED (07650860)
- More for CWD SOFTWARE LIMITED (07650860)
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) |
---|---|---|---|
02 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 | |
28 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2013 | 4.70 | Declaration of solvency | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
11 Oct 2013 | AP01 | Appointment of Mr Michael Placido as a director on 27 August 2012 | |
11 Oct 2013 | TM01 | Termination of appointment of Benjamin Joseph Delarre as a director on 27 August 2012 | |
11 Oct 2013 | AD01 | Registered office address changed from , Houghton Hall Lodge the Green, Houghton Regis, Bedfordshire, LU5 5DY, United Kingdom on 11 October 2013 | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
31 May 2011 | NEWINC |
Incorporation
|