Advanced company searchLink opens in new window

CWG (WF9) UT GP TWO LIMITED

Company number SC428601

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)
19 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DS01 Application to strike the company off the register
28 Dec 2012 AP01 Appointment of A.Peter Anderson Ii as a director on 5 December 2012
18 Dec 2012 AP03 Appointment of John Raymond Garwood as a secretary on 5 December 2012
18 Dec 2012 AP01 Appointment of Mr Russell James John Lyons as a director on 5 December 2012
18 Dec 2012 AP01 Appointment of Sir George Iacobescu as a director on 5 December 2012
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2012 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 5 December 2012
05 Dec 2012 CERTNM Company name changed dunwilco (1773) LIMITED\certificate issued on 05/12/12
  • NM04 ‐ Change of name by provision in articles
05 Dec 2012 TM01 Termination of appointment of D.W. Company Services Limited as a director on 5 December 2012
05 Dec 2012 TM01 Termination of appointment of D.W. Director 1 Limited as a director on 5 December 2012
05 Dec 2012 TM01 Termination of appointment of Kenneth Charles Rose as a director on 5 December 2012
05 Dec 2012 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
18 Jul 2012 NEWINC Incorporation
Statement of capital on 2012-07-18
  • GBP 1