CWSM CONSULTING LIMITED

C/O Johnston Carmichael C/O Johnston Carmichael, London, EC3V 9DU
StatusDISSOLVED
Company No.09433604
CategoryPrivate Limited Company
Incorporated11 Feb 2015
Age9 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution24 Nov 2023
Years6 months, 7 days

SUMMARY

CWSM CONSULTING LIMITED is an dissolved private limited company with number 09433604. It was incorporated 9 years, 3 months, 18 days ago, on 11 February 2015 and it was dissolved 6 months, 7 days ago, on 24 November 2023. The company address is C/O Johnston Carmichael C/O Johnston Carmichael, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 24 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2023

Action Date: 25 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2022

Action Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-14

New address: C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU

Old address: C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU

Old address: 10 Sidney Close Milton Keynes Buckinghamshire MK10 9TA

Change date: 2021-03-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

Old address: 10 Sidney Close Middleton Milton Keynes MK10 9TA England

New address: 10 Sidney Close Milton Keynes Buckinghamshire MK10 9TA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

New address: 10 Sidney Close Middleton Milton Keynes MK10 9TA

Old address: Kemp House 160 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-01

New address: Kemp House 160 City Road London EC1V 2NX

Old address: 4 Iredale View Baldock Hertfordshire SG7 6TR England

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Mellors

Change date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECJ CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11803639
Status:ACTIVE
Category:Private Limited Company

IAN JONES JOINERY SERVICES LIMITED

2ND FLOOR EXCEL HOUSE,EDINBURGH,EH3 8BL

Number:SC242619
Status:LIQUIDATION
Category:Private Limited Company

LANG BROS. (MOTORS) LIMITED

GATEHEAD GARAGE MAIN ROAD,KILMARNOCK,KA2 0AN

Number:SC071284
Status:ACTIVE
Category:Private Limited Company

MIRO EXPRESS LIMITED

43 GLAISDALE GARDENS,WOLVERHAMPTON,WV6 0TT

Number:09849677
Status:ACTIVE
Category:Private Limited Company

QUADLANCE LIMITED

375 STRATFORD ROAD,SOLIHULL,B90 3BW

Number:01883341
Status:ACTIVE
Category:Private Limited Company

THE WOMEN'S CLINIC LTD

2ND FLOOR CENTRAL CHAMBERS,GLASGOW,G2 6LY

Number:SC570746
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