KW GLOBAL LIMITED - THE PARKLANDS


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

Description Filing date
Address. New address: C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Change date: 2023-12-18. Old address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR. 2023-12-18 View Report
Insolvency. Brought down date: 2023-07-21. 2023-08-10 View Report
Insolvency. Brought down date: 2022-07-21. 2022-09-23 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-08-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-17 View Report
Address. New address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR. Old address: 20 Market Street Altrincham Cheshire WA14 1PF. Change date: 2021-08-16. 2021-08-16 View Report
Resolution. Description: Resolutions. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Accounts. Accounts type total exemption full. 2019-07-23 View Report
Address. Change date: 2019-05-30. New address: 20 Market Street Altrincham Cheshire WA14 1PF. Old address: Manor Farm Academy Ridgeway Road Timperley WA15 7HE. 2019-05-30 View Report
Accounts. Accounts type total exemption full. 2019-04-01 View Report
Officers. Officer name: Mr Stephen Desmond Bellis. Change date: 2018-10-01. 2018-10-25 View Report
Confirmation statement. Statement with no updates. 2018-08-24 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-09-15 View Report
Capital. Capital allotment shares. 2017-08-14 View Report
Capital. Capital name of class of shares. 2017-08-10 View Report
Address. New address: Manor Farm Academy Ridgeway Road Timperley WA15 7HE. Change date: 2017-06-06. Old address: 33 Oxford Road Altrincham WA14 2ED. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Officers. Termination date: 2016-06-16. Officer name: Keith Wyness. 2016-06-26 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Address. Old address: Manor Farm Ridgeway Road Timperley Cheshire WA15 7HE. New address: 33 Oxford Road Altrincham WA14 2ED. Change date: 2015-02-23. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-08-24 View Report
Officers. Change date: 2012-11-01. Officer name: Mr Steven Neil Cartwright. 2013-08-20 View Report
Address. Change date: 2013-08-19. Old address: 49 Peter Street Manchester M2 3NG. 2013-08-19 View Report
Officers. Change date: 2012-11-01. Officer name: Mr Steven Neil Cartwright. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Accounts. Accounts type total exemption small. 2012-05-23 View Report
Accounts. Change account reference date company previous extended. 2012-03-13 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Officers. Officer name: Keith Wyness. 2011-09-21 View Report
Address. Old address: 2Nd Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG. Change date: 2011-09-01. 2011-09-01 View Report
Officers. Change date: 2011-03-26. Officer name: Mr Steven Neil Cartwright. 2011-06-03 View Report
Officers. Officer name: Stephen Desmond Bellis. 2010-11-29 View Report
Address. Old address: the Old Shippon Middlewich Road Middlewich Road Knutsford WA16 9PG England. Change date: 2010-11-29. 2010-11-29 View Report
Officers. Officer name: Stephen Desmond Bellis. 2010-10-08 View Report
Incorporation. Memorandum articles. 2010-09-15 View Report
Resolution. Description: Resolutions. 2010-09-15 View Report
Incorporation. Incorporation company. 2010-08-24 View Report