Advanced company searchLink opens in new window

REXAM CW LIMITED

Company number 00643016

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
24 May 2019 SH19 Statement of capital on 24 May 2019
  • GBP 0.50
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
12 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 2 January 2017
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
14 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
14 Nov 2016 TM01 Termination of appointment of Sarah Forrest as a director on 31 October 2016
14 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 527,315
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 527,315
19 Dec 2014 CH01 Director's details changed for Mr David William Gibson on 1 December 2014
07 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 527,315
07 Oct 2013 AP01 Appointment of Ms Sarah Forrest as a director