CW EDUCATIONAL SERVICES LIMITED

122 Broadwater Drive 122 Broadwater Drive, Doncaster, DN7 4EZ, England
StatusDISSOLVED
Company No.09247471
CategoryPrivate Limited Company
Incorporated03 Oct 2014
Age9 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 18 days

SUMMARY

CW EDUCATIONAL SERVICES LIMITED is an dissolved private limited company with number 09247471. It was incorporated 9 years, 8 months, 12 days ago, on 03 October 2014 and it was dissolved 4 years, 4 months, 18 days ago, on 28 January 2020. The company address is 122 Broadwater Drive 122 Broadwater Drive, Doncaster, DN7 4EZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-19

Psc name: Ms Lorraine Clare Ann Winfrow

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Ms Lorraine Clare Ann Winfrow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Old address: 15 Greenfield Close Barnby Dun Doncaster DN3 1HN England

New address: 122 Broadwater Drive Dunscroft Doncaster DN7 4EZ

Change date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lorraine Clare Ann Winfrow

Change date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

New address: 15 Greenfield Close Barnby Dun Doncaster DN3 1HN

Old address: 14 Glade View Kirk Sandall Doncaster DN3 1QF

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Oct 2015

Category: Address

Type: AD03

New address: 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD

Documents

View document PDF

Change sail address company with new address

Date: 16 Oct 2015

Category: Address

Type: AD02

New address: 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jul 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-08-31

Documents

View document PDF

Legacy

Date: 19 Nov 2014

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / lorraine clare ann winfrow

Documents

View document PDF

Incorporation company

Date: 03 Oct 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACE DEVELOPERS (CLACTON) LIMITED

OAKVIEW THORRINGTON ROAD,CLACTON-ON-SEA,CO16 9ES

Number:04392812
Status:ACTIVE
Category:Private Limited Company

BESPOKE GARMENTS UK LTD

12 ALTON AVENUE,STANMORE,HA7 3PQ

Number:10322020
Status:ACTIVE
Category:Private Limited Company

D K HANS LIMITED

90 SCALLOWAY PARK,,AB43 9FD

Number:SC303540
Status:ACTIVE
Category:Private Limited Company

GAZ PROPERTY SOLUTIONS LTD

123 AMBERLEY ROAD,ENFIELD,EN1 2RA

Number:10718834
Status:ACTIVE
Category:Private Limited Company

LIGHTSTACK LTD

TELECOM HOUSE, FIRST FLOOR,BRIGHTON,BN1 6AF

Number:11474893
Status:ACTIVE
Category:Private Limited Company

PETS AT REST (YORKSHIRE) LIMITED

HIRSTFIELD FARM,BRADFORD,BD13 3RR

Number:11330068
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