- Company Overview for RW CO 20 LIMITED (08381019)
- Filing history for RW CO 20 LIMITED (08381019)
- People for RW CO 20 LIMITED (08381019)
- Charges for RW CO 20 LIMITED (08381019)
- Insolvency for RW CO 20 LIMITED (08381019)
- More for RW CO 20 LIMITED (08381019)
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) |
---|---|---|---|
13 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2024 | |
05 Oct 2024 | LIQ06 | Resignation of a liquidator | |
13 Oct 2023 | AD01 | Registered office address changed from 1110 Great West Road Brentford TW8 0GP England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 13 October 2023 | |
13 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2023 | LIQ02 | Statement of affairs | |
17 Jul 2023 | MR04 | Satisfaction of charge 083810190001 in full | |
17 Jul 2023 | MR04 | Satisfaction of charge 083810190002 in full | |
02 Mar 2023 | PSC03 | Notification of Charles Ochola as a person with significant control on 20 January 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Charles Ochola as a director on 20 January 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Raman Deep Singh Purewal as a director on 20 January 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Kashif Majeed as a director on 20 January 2023 | |
02 Mar 2023 | PSC07 | Cessation of Ramandeep Singh Purewal as a person with significant control on 20 January 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from 59 Piccadilly Lofts 70 Dale Street Manchester M1 2HR England to 1110 Great West Road Brentford TW8 0GP on 2 March 2023 | |
25 Oct 2021 | CERTNM |
Company name changed richard webster & co LIMITED\certificate issued on 25/10/21
|
|
19 Oct 2021 | AD01 | Registered office address changed from 30 Leigh Road Eastleigh Hampshire SO50 9DT to 59 Piccadilly Lofts 70 Dale Street Manchester M1 2HR on 19 October 2021 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
13 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2021 | AA | Micro company accounts made up to 30 September 2019 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
24 Jul 2019 | TM01 | Termination of appointment of Richard Buchanan Webster as a director on 17 July 2019 |