Advanced company searchLink opens in new window

RW CO 20 LIMITED

Company number 08381019

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
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