CWC RESOURCES LIMITED - EDGWARE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary 2018-11-13 View Report
Dissolution. Dissolution voluntary strike off suspended 2018-10-06 View Report
Gazette. Gazette notice voluntary 2018-08-28 View Report
Dissolution. Dissolution application strike off company 2018-08-17 View Report
Accounts. Accounts type micro entity 2018-08-08 View Report
Confirmation statement. Statement with updates 2017-11-24 View Report
Accounts. Accounts type micro entity 2017-08-03 View Report
Persons with significant control. Cessation date: 2017-01-01. Psc name: Shelley Anne Cowen. 2017-08-03 View Report
Accounts. Accounts type total exemption small 2017-01-25 View Report
Gazette. Gazette filings brought up to date 2016-12-14 View Report
Confirmation statement. Statement with updates 2016-12-13 View Report
Officers. Termination date: 2015-03-31. Officer name: Philip Gordon Cowen. 2016-12-13 View Report
Gazette. Gazette notice compulsory 2016-12-06 View Report
Annual return. With made up date full list shareholders 2015-11-20 View Report
Address. Change date: 2015-11-19. Old address: 14 Cavendish Drive Edgware Middlesex HA8 7NS England. New address: 14 Cavendish Drive Edgware Middlesex HA8 7NS. 2015-11-19 View Report
Address. Change date: 2015-11-19. Old address: Capital Tower 91 Waterloo Road London SE1 8RT. New address: 14 Cavendish Drive Edgware Middlesex HA8 7NS. 2015-11-19 View Report
Accounts. Accounts type total exemption small 2015-09-29 View Report
Officers. Termination date: 2014-12-31. Officer name: Stephen Roy Waring. 2015-01-16 View Report
Annual return. With made up date full list shareholders 2014-11-18 View Report
Address. Change date: 2014-11-14. Old address: Flat 2 Westfield St Margarets Road Altrincham Cheshire WA14 2AW. New address: Capital Tower 91 Waterloo Road London SE1 8RT. 2014-11-14 View Report
Accounts. Accounts type total exemption small 2014-09-28 View Report
Annual return. With made up date full list shareholders 2013-12-04 View Report
Accounts. Accounts type total exemption small 2013-09-30 View Report
Officers. Change date: 2013-09-20. Officer name: Mr Stephen Roy Waring. 2013-09-20 View Report
Annual return. With made up date full list shareholders 2012-11-06 View Report
Accounts. Accounts type total exemption small 2012-08-08 View Report
Annual return. With made up date full list shareholders 2011-11-08 View Report
Officers. Officer name: Mr Richard Nathan Cowen. 2011-11-08 View Report
Accounts. Accounts type total exemption small 2011-08-02 View Report
Annual return. With made up date full list shareholders 2010-11-29 View Report
Accounts. Change account reference date company current extended 2010-06-15 View Report
Capital. Capital allotment shares 2010-06-15 View Report
Officers. Officer name: Mr Stephen Roy Waring. 2010-03-19 View Report
Change of name. Description: Company name changed home mead LIMITED\certificate issued on 06/01/10. 2010-01-06 View Report
Resolution. Description: Resolutions. 2010-01-06 View Report
Change of name. Change of name notice 2010-01-06 View Report
Officers. Officer name: Mr Philip Gordon Cowen. Change date: 2009-11-13. 2009-12-04 View Report
Address. Change date: 2009-11-17. Old address: Flat 2, West Lind St. Margarets Road Altrincham Greater Manchester WA14 2AW England. 2009-11-17 View Report
Incorporation. Incorporation company 2009-11-03 View Report