Advanced company searchLink opens in new window

CDW WORCESTER LIMITED

Company number 01764021

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2009 363a Return made up to 06/04/09; full list of members
04 Nov 2008 288b Appointment Terminated Director neil hall
30 Oct 2008 288a Director appointed mr michael price
22 Oct 2008 AA Accounts made up to 2 November 2007
12 May 2008 288b Appointment Terminated Director and Secretary daren wallis
12 May 2008 288a Director and secretary appointed iain thomson
22 Apr 2008 363a Return made up to 06/04/08; full list of members
21 Apr 2008 353 Location of register of members
21 Apr 2008 190 Location of debenture register
21 Apr 2008 287 Registered office changed on 21/04/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB
21 Apr 2008 288a Director appointed mr neil grahame hall
16 Jan 2008 288a New director appointed
16 Jan 2008 288b Director resigned
23 Apr 2007 287 Registered office changed on 23/04/07 from: unit 34 ashchurch way, alexandra way, ashchurch tewkesbury gloucestershire GL20 8NB
19 Apr 2007 363a Return made up to 06/04/07; full list of members
19 Apr 2007 287 Registered office changed on 19/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF
19 Apr 2007 AA Accounts made up to 31 October 2006
12 Jan 2007 288a New secretary appointed
12 Jan 2007 288b Secretary resigned
04 Sep 2006 AA Accounts made up to 31 October 2005
05 May 2006 363a Return made up to 06/04/06; full list of members
18 Apr 2005 363s Return made up to 06/04/05; full list of members
25 Feb 2005 AA Accounts made up to 31 October 2004