CWF CONSTRUCTION LIMITED

44 Black Jack Street, Cirencester, GL7 2AA, Gloucestershire
StatusLIQUIDATION
Company No.05126951
CategoryPrivate Limited Company
Incorporated13 May 2004
Age20 years, 26 days
JurisdictionEngland Wales

SUMMARY

CWF CONSTRUCTION LIMITED is an liquidation private limited company with number 05126951. It was incorporated 20 years, 26 days ago, on 13 May 2004. The company address is 44 Black Jack Street, Cirencester, GL7 2AA, Gloucestershire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2024

Action Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2023

Action Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2023

Action Date: 19 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2023

Action Date: 19 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2021

Action Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2021

Action Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2019

Action Date: 19 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2019

Action Date: 19 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2019

Action Date: 19 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2019

Action Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2014

Action Date: 19 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2014

Action Date: 19 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-19

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-03

Old address: Glaister Jones & Co 1a the Wool Market Dyer Street Cirencester Gloucestershire GL7 2PR

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Sep 2012

Action Date: 16 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-16

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Sep 2012

Action Date: 06 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-06-06

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 25 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 20 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Mar 2011

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burton Sweet Company Secretarial Limited

Change date: 2010-11-08

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Old address: C/O Burton Sweet Richmond Hill Clifton Bristol BS8 1AT

Change date: 2010-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Burton Sweet Company Secretarial Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 04/09/06 from: 13 stockwell drive mangotsfield bristol BS16 9DN

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/05/04--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW MARTIN INTERNATIONAL LIMITED

190-196 190-196 WALTON STREET,LONDON,SW3 2JL

Number:02017417
Status:ACTIVE
Category:Private Limited Company

BERNA KEBAB & PIZZA LIMITED

10 THE PARADE,COLCHESTER,C02 8LY

Number:10478728
Status:ACTIVE
Category:Private Limited Company

DRAGON LANE LLP

TEMPSFORD HALL,SANDY,SG19 2BD

Number:OC398924
Status:ACTIVE
Category:Limited Liability Partnership

KOLIBA PUBLISHING LTD

3 COWLIN MEAD,CHELMSFORD,CM1 4FJ

Number:11854065
Status:ACTIVE
Category:Private Limited Company

PINNACLES REACH MANAGEMENT COMPANY LIMITED

40 HIGH WEST STREET,DORCHESTER,DT1 1UR

Number:01916418
Status:ACTIVE
Category:Private Limited Company

QAPITAL CONSULT LTD

15 LAWFORD AVENUE,BRISTOL,BS34 6JR

Number:09526058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source