Advanced company searchLink opens in new window

ADEY CWT LIMITED

Company number 07791966

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)
02 Feb 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
09 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
05 May 2020 TM01 Termination of appointment of John David Vaughan as a director on 15 April 2020
26 Apr 2020 CH01 Director's details changed for Miss Sonal Devi Patel on 31 May 2019
13 Dec 2019 AP01 Appointment of Mr John David Vaughan as a director on 11 December 2019
13 Dec 2019 AP01 Appointment of Mr Matthew William David Webber as a director on 11 December 2019
13 Dec 2019 PSC05 Change of details for Adey Cwt Limited as a person with significant control on 31 July 2019
13 Dec 2019 TM01 Termination of appointment of Jeremy Stewart Hampson as a director on 11 December 2019
18 Oct 2019 TM01 Termination of appointment of Edward Arthur Davies as a director on 16 October 2019
31 Jul 2019 AD01 Registered office address changed from 400 Montrose Avenue Slough SL1 4TJ England to Uk Head Office Gloucester Road Cheltenham Gloucestershire GL51 8NR on 31 July 2019
31 Jul 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-31
31 Jul 2019 CONNOT Change of name notice
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
19 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 MR01 Registration of charge 077919660001, created on 31 May 2019
04 Jun 2019 PSC02 Notification of Adey Cwt Limited as a person with significant control on 31 May 2019
04 Jun 2019 PSC07 Cessation of Sonal Devi Patel as a person with significant control on 31 May 2019
31 May 2019 AP01 Appointment of Mr Dean Brown as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mr Jeremy Stewart Hampson as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mr Edward Arthur Davies as a director on 31 May 2019
26 Apr 2019 RP04AR01 Second filing of the annual return made up to 15 July 2015
26 Apr 2019 RP04AR01 Second filing of the annual return made up to 29 September 2013