CWF CONSTRUCTION LIMITED
Status | LIQUIDATION |
Company No. | 05126951 |
Category | Private Limited Company |
Incorporated | 13 May 2004 |
Age | 20 years, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation in administration extension of period
Date: 25 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation administration notice deemed approval of proposals
Date: 25 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 25 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 20 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Liquidation in administration appointment of administrator
Date: 22 Dec 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
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
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
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
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; full list of members
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/05; full list of members
Documents
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
Legacy
Date: 13 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 30/04/05
Documents
Legacy
Date: 03 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/05/04--------- £ si 499@1=499 £ ic 1/500
Documents
Resolution
Date: 19 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ANDREW MARTIN INTERNATIONAL LIMITED
190-196 190-196 WALTON STREET,LONDON,SW3 2JL
Number: | 02017417 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE PARADE,COLCHESTER,C02 8LY
Number: | 10478728 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPSFORD HALL,SANDY,SG19 2BD
Number: | OC398924 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
15 LAWFORD AVENUE,BRISTOL,BS34 6JR
Number: | 09526058 |
Status: | ACTIVE |
Category: | Private Limited Company |