- Company Overview for CWH BUSINESS CONSULTING LIMITED (10755421)
- Filing history for CWH BUSINESS CONSULTING LIMITED (10755421)
- People for CWH BUSINESS CONSULTING LIMITED (10755421)
- More for CWH BUSINESS CONSULTING LIMITED (10755421)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
11 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
09 Aug 2017 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Sycamore House Back Lane Rugby Warwickshire CV23 9DX on 9 August 2017 | |
11 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2017 | AP01 | Appointment of Kirsty Hagan as a director on 2 June 2017 | |
05 Jun 2017 | AP01 | Appointment of Christopher William Hagan as a director on 2 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 2 June 2017 | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 2 June 2017
|
|
05 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-05
|