Advanced company searchLink opens in new window

CW TRADE CENTRE LTD

Company number 10841846

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)
25 Jun 2025 LIQ03 Liquidators' statement of receipts and payments to 25 April 2025
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 April 2024
05 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-26
11 May 2023 AD01 Registered office address changed from Unit10, Westwood Business Park Westwood Road Birmingham B6 7DU England to Allen House 1 Westmead Road Sutton London SM1 4LA on 11 May 2023
11 May 2023 600 Appointment of a voluntary liquidator
11 May 2023 LIQ02 Statement of affairs
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
08 Feb 2022 CH01 Director's details changed for Mr Taimoor Uddin Mian on 8 February 2022
08 Feb 2022 PSC04 Change of details for Mr Taimoor Uddin Mian as a person with significant control on 8 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
24 Sep 2021 AA Micro company accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 30 June 2020
19 Aug 2020 AD01 Registered office address changed from Cw Trade Centre Ltd Prince Street Walsall WS2 9JG England to Unit10, Westwood Business Park Westwood Road Birmingham B6 7DU on 19 August 2020
11 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
02 Jul 2019 TM01 Termination of appointment of Nasar Ahmed as a director on 30 June 2019
02 Jul 2019 PSC07 Cessation of Nasar Ahmed as a person with significant control on 30 June 2019
21 Feb 2019 AA Micro company accounts made up to 30 June 2018
30 Aug 2018 MR04 Satisfaction of charge 108418460001 in full
09 Aug 2018 MR01 Registration of charge 108418460001, created on 8 August 2018
10 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates