CW TRADE FRAMES UK LIMITED

15 Colmore Row, Birmingham, B3 2BH
StatusDISSOLVED
Company No.07448662
CategoryPrivate Limited Company
Incorporated23 Nov 2010
Age13 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution09 Nov 2022
Years1 year, 7 months, 9 days

SUMMARY

CW TRADE FRAMES UK LIMITED is an dissolved private limited company with number 07448662. It was incorporated 13 years, 6 months, 25 days ago, on 23 November 2010 and it was dissolved 1 year, 7 months, 9 days ago, on 09 November 2022. The company address is 15 Colmore Row, Birmingham, B3 2BH.



Company Fillings

Gazette dissolved liquidation

Date: 09 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2021

Action Date: 09 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2020

Action Date: 09 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

Old address: St Davids Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom

New address: 15 Colmore Row Birmingham B3 2BH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Robert Peplow

Cessation date: 2018-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-23

Psc name: Stuart David Bate

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Robert Peplow

Change date: 2018-09-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-17

Psc name: Mr Stuart David Bate

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Robert Peplow

Change date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr Anthony Harper

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart David Bate

Change date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Mr Anthony Harper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

New address: St Davids Court Union Street Wolverhampton West Midlands WV1 3JE

Old address: St David's Court Union Street Wolverhampton West Midlands WV1 3JE England

Change date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: 76 High Street Brierley Hill West Midlands DY5 3AW

New address: St David's Court Union Street Wolverhampton West Midlands WV1 3JE

Change date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Mr Anthony Harper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Crumpton

Termination date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Ruth Crumpton

Termination date: 2015-08-20

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Robert Peplow

Appointment date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart David Bate

Appointment date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Woolridge

Documents

View document PDF

Incorporation company

Date: 23 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT THE COAST PORTOBELLO LTD

95 MOUNTCASTLE CRESCENT,EDINBURGH,EH8 7SE

Number:SC558263
Status:ACTIVE
Category:Private Limited Company

BIRKAS HOIRAI LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:09397889
Status:ACTIVE
Category:Private Limited Company

C & R CONSULTANTS LLP

THE LODGE 93 NORMANSTON DRIVE,LOWESTOFT,NR32 2PX

Number:OC304086
Status:ACTIVE
Category:Limited Liability Partnership

ESS SEE LIMITED

6 DORFOLD CLOSE,SANDBACH,CW11 1EB

Number:08442672
Status:ACTIVE
Category:Private Limited Company

LIGHTWARP LIMITED

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:11705463
Status:ACTIVE
Category:Private Limited Company

NORTHLANDS PROPERTIES LIMITED

ASPEN HOUSE,ROSEMARKIE,IV10 8SJ

Number:SC195787
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