Advanced company searchLink opens in new window

C&W INSTALLATIONS LIMITED

Company number 06116789

Filter by category

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2010 CH03 Secretary's details changed for Wayne Douglas Kieron Wright on 9 July 2010
12 Jul 2010 CH03 Secretary's details changed for Wayne Douglas Keian Wright on 9 July 2010
09 Jul 2010 CH01 Director's details changed for Andrew Norman Chapman on 9 July 2010
12 Apr 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
12 Apr 2010 CH01 Director's details changed for Andrew Norman Chapman on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Wayne Douglas Keian Wright on 12 April 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 19/02/09; full list of members
07 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
02 Oct 2008 363a Return made up to 19/02/08; full list of members
23 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
19 Mar 2007 288b Secretary resigned
19 Mar 2007 288b Director resigned
11 Mar 2007 88(2)R Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100
11 Mar 2007 288a New secretary appointed;new director appointed
11 Mar 2007 288a New director appointed
19 Feb 2007 NEWINC Incorporation