C. W. PLANNING LIMITED

Xeinadin Corporate Recovery Xeinadin Corporate Recovery, Manchester, M2 3BD
StatusLIQUIDATION
Company No.08711586
CategoryPrivate Limited Company
Incorporated30 Sep 2013
Age10 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

C. W. PLANNING LIMITED is an liquidation private limited company with number 08711586. It was incorporated 10 years, 7 months, 10 days ago, on 30 September 2013. The company address is Xeinadin Corporate Recovery Xeinadin Corporate Recovery, Manchester, M2 3BD.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

New address: Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD

Old address: Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN

Change date: 2023-07-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2023

Action Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2022

Action Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2021

Action Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-08

Documents

View document PDF

Resolution

Date: 30 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

New address: Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN

Change date: 2020-04-24

Old address: 41 Silver Street Burwell Cambridge CB25 0EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

New address: 41 Silver Street Burwell Cambridge CB25 0EF

Old address: 41 Silver Street Burwell Ely Cambs CB25 0EF United Kingdom

Change date: 2014-10-06

Documents

View document PDF

Incorporation company

Date: 30 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BISON ENGINEERING & CONSTRUCTION LTD

NEW HOUSE FARM, UPPER EGGLETON,LEDBURY,HR8 2TP

Number:09123427
Status:ACTIVE
Category:Private Limited Company

GREENLAKE ASSOCIATES LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:03089678
Status:ACTIVE
Category:Private Limited Company

JERAND DEVELOPMENTS LTD

MARLANS PROPERTY MANAGEMENT,ST. LEONARDS-ON-SEA,TN38 9BY

Number:04736804
Status:ACTIVE
Category:Private Limited Company

LAKES TRADING COMPANY LIMITED

4 THE FARMSTEAD,HAVERFORDWEST,SA62 5JU

Number:10550209
Status:ACTIVE
Category:Private Limited Company

RODER UK LTD.

UNIT 16 EARITH BUSINESS PARK,HUNTINGDON,PE28 3QF

Number:02087541
Status:ACTIVE
Category:Private Limited Company

ST MARY AND ST PAUL LTD

26 THE RIDE,BRENTFORD,TW8 9LA

Number:09599004
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