- Company Overview for CWS CONSULTANTS (ESSEX) LTD (08668875)
- Filing history for CWS CONSULTANTS (ESSEX) LTD (08668875)
- People for CWS CONSULTANTS (ESSEX) LTD (08668875)
- More for CWS CONSULTANTS (ESSEX) LTD (08668875)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2021 | DS01 | Application to strike the company off the register | |
29 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
21 May 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 30 November 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom to 8 Goldlay House 114 Parkway Chelmsford Essex CM2 7PR on 3 October 2019 | |
03 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
22 Aug 2019 | TM01 | Termination of appointment of Michelle Yvonne Caviel as a director on 7 February 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from First Floor, Media House 3 Threshelfords Business Park Inworth Road Feering Essex CO5 9SE England to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 26 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Goldlay House 114 Parkway Chelmsford Essex CM2 7PR to First Floor, Media House 3 Threshelfords Business Park Inworth Road Feering Essex CO5 9SE on 6 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
07 Oct 2013 | AD01 | Registered office address changed from 4Th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR England on 7 October 2013 | |
29 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-29
|