Advanced company searchLink opens in new window

C & W PRODUCTION ENGINEERING LIMITED

Company number 02756320

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 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 20 June 2017
30 Aug 2016 4.68 Liquidators' statement of receipts and payments to 20 June 2016
30 Mar 2016 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
30 Mar 2016 4.40 Notice of ceasing to act as a voluntary liquidator
30 Mar 2016 600 Appointment of a voluntary liquidator
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 20 June 2015
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 20 June 2014
05 Nov 2013 LIQ MISC Insolvency:order of court appointing donald bailey as administrator of the company
05 Nov 2013 600 Appointment of a voluntary liquidator
01 Nov 2013 LIQ MISC OC Court order insolvency:court order re. Removal/replacement of liquidators
01 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
21 Aug 2013 4.68 Liquidators' statement of receipts and payments to 20 June 2013
23 Aug 2012 4.68 Liquidators' statement of receipts and payments to 20 June 2012
21 Jul 2011 4.68 Liquidators' statement of receipts and payments to 20 June 2011
14 Jul 2010 AD01 Registered office address changed from Unit 9 Vaughan St Industrial Estate, Manchester M12 5BT on 14 July 2010
01 Jul 2010 600 Appointment of a voluntary liquidator
01 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jun 2010 4.20 Statement of affairs with form 4.19
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 11
04 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2010-01-04
  • GBP 50,002
04 Jan 2010 CH01 Director's details changed for Ian Peter Mcneil on 1 October 2009
20 Aug 2009 AA Accounts for a small company made up to 31 October 2008
25 Mar 2009 395 Particulars of a mortgage or charge / charge no: 10