Advanced company searchLink opens in new window

CWS CONSULTANTS (ESSEX) LTD

Company number 08668875

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
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
  • GBP 10,100
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
  • GBP 10,100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)