CWS (NO.15) LIMITED
Status | CONVERTED-CLOSED |
Company No. | 03269218 |
Category | |
Incorporated | 25 Oct 1996 |
Age | 27 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Jun 2016 |
Years | 7 years, 11 months, 16 days |
SUMMARY
CWS (NO.15) LIMITED is an converted-closed with number 03269218. It was incorporated 27 years, 7 months, 9 days ago, on 25 October 1996 and it was dissolved 7 years, 11 months, 16 days ago, on 17 June 2016. The company address is 1 Angel Square, Manchester, M60 0AG.
Company Fillings
Miscellaneous
Date: 17 Jun 2016
Category: Miscellaneous
Type: MISC
Description: Forms b & z convert to rs
Documents
Resolution
Date: 17 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 May 2016
Action Date: 12 May 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-05-12
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type dormant
Date: 26 Jun 2015
Action Date: 11 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-11
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 11 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-11
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Termination director company with name termination date
Date: 24 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Moynihan
Termination date: 2014-06-30
Documents
Appoint person director company with name date
Date: 24 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-30
Officer name: Andrew Paul Lang
Documents
Mortgage satisfy charge full
Date: 11 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 11 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-11
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Old address: Po Box 53 New Century House Manchester M60 4ES
Change date: 2012-12-03
Documents
Accounts with accounts type dormant
Date: 24 Oct 2012
Action Date: 11 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 11 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Philip James Crossland
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Moynihan
Documents
Termination director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Stevens
Documents
Termination director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pringle
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr Christopher Michael Stevens
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Pringle
Change date: 2010-07-31
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Shillaw
Documents
Accounts with accounts type dormant
Date: 29 Jul 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Appoint person secretary company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Jane Sellers
Documents
Termination secretary company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Eldridge
Documents
Change account reference date company current shortened
Date: 15 Dec 2009
Action Date: 04 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-04
Made up date: 2010-01-11
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 10 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-10
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 2008
Action Date: 12 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-12
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lynda shillaw / 07/08/2008
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 12 Oct 2007
Action Date: 13 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-13
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 2006
Action Date: 14 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-14
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 2005
Action Date: 08 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-08
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2004
Action Date: 10 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-10
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/03; no change of members
Documents
Accounts with accounts type full
Date: 14 Jul 2003
Action Date: 11 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-11
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/02; no change of members
Documents
Accounts with accounts type full
Date: 18 Jun 2002
Action Date: 12 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-12
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 13 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-13
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2000
Action Date: 08 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-08
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/99; full list of members
Documents
Resolution
Date: 05 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 1999
Category: Capital
Type: 123
Description: £ nc 1000/3000000 28/07/99
Documents
Accounts with accounts type full
Date: 01 Aug 1999
Action Date: 09 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-09
Documents
Legacy
Date: 06 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/98; full list of members
Documents
Legacy
Date: 14 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 11/01/99
Documents
Accounts with accounts type full
Date: 19 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Certificate change of name company
Date: 25 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the farming company LIMITED\certificate issued on 26/06/98
Documents
Certificate change of name company
Date: 04 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed langney management LIMITED\certificate issued on 05/02/98
Documents
Resolution
Date: 31 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Dec 1997
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Dec 1997
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 12 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 12/12/97 from: 179 great portland street london W1N 6LS
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/97; full list of members
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Feb 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed finlaw fifty-six LIMITED\certificate issued on 26/02/97
Documents
Some Companies
31 BELL-REEVES CLOSE,STANFORD-LE-HOPE,SS17 0GX
Number: | 06973270 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRADENHAM PLACE,PENARTH,CF64 2AG
Number: | 09096595 |
Status: | ACTIVE |
Category: | Private Limited Company |
19B SUN STREET,SWADLINCOTE,DE11 7DP
Number: | 09067282 |
Status: | ACTIVE |
Category: | Private Limited Company |
705 WEST DERBY ROAD,LIVERPOOL,L13 0BH
Number: | 11301665 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRLEY PARK DELICATESSEN LIMITED
WATERWORKS HOUSE,CHARING,TN27 0AH
Number: | 01060008 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BENGAL BRASSERIE BELFAST LTD
EUROPA TOOL HOUSE SPRINGBANK INDUSTRIAL ESTATE,BELFAST,BT17 0QL
Number: | NI607015 |
Status: | ACTIVE |
Category: | Private Limited Company |