- Company Overview for CWE FIT LIMITED (07691777)
- Filing history for CWE FIT LIMITED (07691777)
- People for CWE FIT LIMITED (07691777)
- Charges for CWE FIT LIMITED (07691777)
- More for CWE FIT LIMITED (07691777)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | MR04 | Satisfaction of charge 076917770001 in full | |
28 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | MR01 | Registration of charge 076917770001, created on 24 June 2019 | |
14 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | PSC02 | Notification of Constantine Wind Energy Limited as a person with significant control on 9 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Dale Richard Miller as a person with significant control on 9 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Bruce John Alexander Hutt as a director on 9 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Dominic Lovett Akers-Douglas as a director on 9 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Calvin Andrew Murrison as a director on 9 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 375 Eaton Road West Derby Liverpool Merseyside L12 2AH England to River Court Mill Lane Godalming GU7 1EZ on 10 April 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
30 Jan 2018 | CH01 | Director's details changed for Calvin Andrew Murrison on 30 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from 369-371 Eaton Road West Derby Liverpool L12 2AH to 375 Eaton Road West Derby Liverpool Merseyside L12 2AH on 30 January 2018 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |