Advanced company searchLink opens in new window

CWTECH LIMITED

Company number 08850534

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2020 DS01 Application to strike the company off the register
02 Apr 2020 AA Micro company accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with updates
08 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
09 Aug 2018 AA Micro company accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
05 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017
27 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017
13 Apr 2017 AA Micro company accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
26 Apr 2016 AA Micro company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 100
21 Jan 2014 AP01 Appointment of Miss Rachel Ann Butterworth as a director
17 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-17
  • GBP 95
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)