CWD UK PROJECTS LIMITED

08558342
UNIT 1 FISRT FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX

Documents

Documents
Date Category Description Pages
01 Dec 2022 gazette Gazette Dissolved Liquidation 1 Buy now
01 Sep 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
12 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
19 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 34 Buy now
21 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
14 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Mar 2019 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
26 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Mar 2019 resolution Resolution 1 Buy now
21 Jul 2018 accounts Annual Accounts 7 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Anthony John Trahar) 1 Buy now
28 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jun 2017 resolution Resolution 4 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2017 accounts Annual Accounts 20 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 accounts Annual Accounts 16 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
18 Mar 2015 accounts Annual Accounts 16 Buy now
25 Oct 2014 mortgage Registration of a charge 29 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
04 Jul 2014 officers Change of particulars for director (Mr Robert Guy Speir) 2 Buy now
04 Jul 2014 officers Change of particulars for director (Mr Justin Andrew Gurney) 2 Buy now
08 Jul 2013 officers Appointment of director (Mr Anthony John Trahar) 2 Buy now
08 Jul 2013 officers Appointment of secretary (Mr Duke Thomas Munday) 2 Buy now
06 Jun 2013 incorporation Incorporation Company 44 Buy now