Advanced company searchLink opens in new window

CWE FIT LIMITED

Company number 07691777

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,308,775
30 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 1,308,775
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
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