CW PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 07830628 |
Category | Private Limited Company |
Incorporated | 01 Nov 2011 |
Age | 12 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 4 years, 11 months, 8 days |
SUMMARY
CW PROJECTS LIMITED is an dissolved private limited company with number 07830628. It was incorporated 12 years, 5 months, 28 days ago, on 01 November 2011 and it was dissolved 4 years, 11 months, 8 days ago, on 21 May 2019. The company address is Tan Y Graig Tan Y Graig, Tywyn, LL36 9PR, Gwynedd, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change account reference date company current extended
Date: 31 May 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Capital allotment shares
Date: 26 May 2016
Action Date: 26 May 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-05-26
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-29
New address: Tan Y Graig Bryncrug Tywyn Gwynedd LL36 9PR
Old address: Torview 12 Alden Close Helmshore Rossendale Lancashire BB4 4AX
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company current shortened
Date: 28 Apr 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Change registered office address company with date old address
Date: 21 May 2013
Action Date: 21 May 2013
Category: Address
Type: AD01
Change date: 2013-05-21
Old address: 24 Bolton Road West Ramsbottom Bury Lancashire BL0 9ND England
Documents
Termination director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Walsh
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-08
Old address: Parkgates Bury New Road Prestwich Manchester M25 0JW England
Documents
Some Companies
360 DEGREE PROPERTY MANAGEMENT LTD
75A ST. SAVIOURS ROAD,CROYDON,CR0 2XF
Number: | 11601871 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,WC1R 4HE
Number: | 05725826 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 ATLANTIC QUAY,GLASGOW,G2 8JX
Number: | SC343871 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANTIS SPORT INTERNATIONAL LIMITED
7 LARCHWOOD GLADE,CAMBERLEY,GU15 3UW
Number: | 07194641 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HOUSE,WESTERHAM,TN16 1AH
Number: | 10016485 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CITY PLACE,GATWICK,RH6 0PA
Number: | 09987776 |
Status: | ACTIVE |
Category: | Private Limited Company |