- Company Overview for CWTSH LTD (11290615)
- Filing history for CWTSH LTD (11290615)
- People for CWTSH LTD (11290615)
- Insolvency for CWTSH LTD (11290615)
- More for CWTSH LTD (11290615)
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) |
---|---|---|---|
05 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2022 | |
12 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2021 | |
21 Sep 2020 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th United Kingdom to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 21 September 2020 | |
09 Sep 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Sep 2020 | LIQ02 | Statement of affairs | |
09 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | TM01 | Termination of appointment of Desmond Perry Thomas as a director on 29 July 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Aug 2019 | PSC02 | Notification of Phoenix Engineering & Consultancy Services Ltd as a person with significant control on 28 August 2018 | |
14 Aug 2019 | PSC07 | Cessation of Desmond Perry Thomas as a person with significant control on 28 August 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
03 Sep 2018 | PSC01 | Notification of Desmond Thomas as a person with significant control on 28 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Ian Roscoe Watts as a person with significant control on 28 August 2018 | |
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
22 Aug 2018 | TM01 | Termination of appointment of Ian Roscoe Watts as a director on 22 August 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Christopher Michael Davey as a director on 20 August 2018 | |
29 May 2018 | TM01 | Termination of appointment of Thomas Finn Simmons as a director on 29 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Christopher Michael Davey as a director on 9 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Desmond Perry Thomas as a director on 9 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Thomas Finn Simmons as a director on 9 May 2018 | |
09 May 2018 | AP01 | Appointment of Miss Lois Elena Thomas as a director on 9 May 2018 |