- Company Overview for ADEY CWT LIMITED (07791966)
- Filing history for ADEY CWT LIMITED (07791966)
- People for ADEY CWT LIMITED (07791966)
- Charges for ADEY CWT LIMITED (07791966)
- More for ADEY CWT LIMITED (07791966)
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
|
|
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
|
|
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 |