- Company Overview for CPW IRLAM LIMITED (05825842)
- Filing history for CPW IRLAM LIMITED (05825842)
- People for CPW IRLAM LIMITED (05825842)
- Charges for CPW IRLAM LIMITED (05825842)
- More for CPW IRLAM LIMITED (05825842)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
02 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/01/2017 | |
03 Feb 2017 | AA | Audit exemption subsidiary accounts made up to 30 April 2016 | |
03 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
03 Feb 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
03 Feb 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
20 Jan 2017 | CS01 |
Confirmation statement made on 20 January 2017 with updates
|
|
21 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
31 Mar 2016 | AA | Audit exemption subsidiary accounts made up to 2 May 2015 | |
23 Feb 2016 | AP01 | Appointment of Bruce Richardson 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 | |
08 Feb 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 | |
08 Feb 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/05/15 | |
08 Feb 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/05/15 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Paul Anthony James on 15 October 2015 | |
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 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
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 | |
22 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 |