Advanced company searchLink opens in new window

CWIAB LIMITED

Company number 02441554

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 CH01 Director's details changed for Mr Leon Smith on 15 December 2017
08 Jan 2018 DS01 Application to strike the company off the register
12 Dec 2017 MR04 Satisfaction of charge 1 in full
07 Dec 2017 TM01 Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017
07 Dec 2017 TM01 Termination of appointment of Paul Anthony James as a director on 5 December 2017
07 Dec 2017 AP01 Appointment of Mr Leon Smith as a director on 5 December 2017
01 Nov 2017 AP01 Appointment of Mr Bruce Michael Richardson as a director on 31 October 2017
02 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 20/01/2017
03 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
03 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
22 Feb 2016 AP01 Appointment of Mr Paul Anthony James as a director on 17 February 2016
22 Feb 2016 TM01 Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016
09 Feb 2016 AA Accounts for a dormant company made up to 2 May 2015
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2015 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015
14 Aug 2015 AP03 Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015
14 Aug 2015 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015
26 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 May 2015 CH01 Director's details changed for Mr Marcus Roy on 13 January 2015
15 Apr 2015 TM02 Termination of appointment of Julie Begon as a secretary on 20 March 2015
15 Apr 2015 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015
15 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015