Advanced company searchLink opens in new window

CNW GROUP LIMITED

Company number 02567001

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)
18 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
20 Sep 2017 LIQ01 Declaration of solvency
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
17 Mar 2017 AD01 Registered office address changed from 135, Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 17 March 2017
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
06 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
23 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
11 Sep 2013 AA Full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
31 Dec 2012 SH20 Statement by directors
31 Dec 2012 SH19 Statement of capital on 31 December 2012
  • GBP 1
31 Dec 2012 CAP-SS Solvency statement dated 31/12/12
31 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2012 TM01 Termination of appointment of James Jackson as a director
17 Dec 2012 AP01 Appointment of Sally Jane Sutherland as a director
19 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
15 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
27 Sep 2012 AA Full accounts made up to 31 December 2011