Advanced company searchLink opens in new window

CWCB PROPERTIES (DS1) LIMITED

Company number 04218829

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2012 DS01 Application to strike the company off the register
18 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
21 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
05 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Jul 2010 TM02 Termination of appointment of Anna Holland as a secretary
02 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
16 Nov 2009 CH03 Secretary's details changed for John Raymond Garwood on 23 October 2009
27 Oct 2009 AA Full accounts made up to 31 December 2008
28 May 2009 363a Return made up to 17/05/09; full list of members
18 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 07/11/2008
21 Aug 2008 AA Accounts made up to 31 December 2007
12 Jun 2008 363a Return made up to 17/05/08; full list of members
14 Sep 2007 AA Accounts made up to 31 December 2006
23 May 2007 363a Return made up to 17/05/07; full list of members
31 Aug 2006 AA Accounts made up to 31 December 2005
13 Jun 2006 363a Return made up to 17/05/06; full list of members
12 Aug 2005 288c Director's particulars changed
09 Aug 2005 288c Director's particulars changed
18 Jul 2005 AA Full accounts made up to 31 December 2004
24 Jun 2005 403a Declaration of satisfaction of mortgage/charge