Advanced company searchLink opens in new window

CWTSH LTD

Company number 11290615

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
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
  • GBP 100
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