Advanced company searchLink opens in new window

CWC SPVB LIMITED

Company number 03123060

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2017 DS01 Application to strike the company off the register
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
20 Oct 2015 CH01 Director's details changed for Mr Russell James John Lyons on 11 October 2015
19 Oct 2015 CH01 Director's details changed for Sir George Iacobescu on 19 October 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Apr 2015 MR04 Satisfaction of charge 6 in full
25 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
12 Sep 2014 AA Full accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
07 Aug 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
13 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
07 Sep 2012 AA Full accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
07 Jul 2010 TM02 Termination of appointment of Anna Holland as a secretary
02 Jul 2010 AA Full accounts made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
16 Nov 2009 CH03 Secretary's details changed for John Raymond Garwood on 23 October 2009