Advanced company searchLink opens in new window

CW ENGINEERING LIMITED

Company number 04239690

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)
04 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2016 2.35B Notice of move from Administration to Dissolution on 20 September 2016
01 Apr 2016 2.24B Administrator's progress report to 21 March 2016
01 Apr 2016 2.31B Notice of extension of period of Administration
30 Oct 2015 2.24B Administrator's progress report to 24 September 2015
27 Aug 2015 TM01 Termination of appointment of Nicholas Watling as a director on 31 March 2015
15 Jul 2015 2.16B Statement of affairs with form 2.14B
01 Jun 2015 F2.18 Notice of deemed approval of proposals
11 May 2015 2.17B Statement of administrator's proposal
14 Apr 2015 AD01 Registered office address changed from Cw Engineering Hamlin Way Hardwick Narrows Industrial Estate King's Lynn Norfolk PE30 4NG to C/O Frp Advisory Llp Castle Acres Everard Acres Everard Way Narborough Leicester LE19 1BY on 14 April 2015
13 Apr 2015 2.12B Appointment of an administrator
09 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
05 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-09
09 Jul 2014 AD01 Registered office address changed from 3 Morston Court Cannock WS11 8JB United Kingdom on 9 July 2014
06 Jun 2014 TM01 Termination of appointment of Michael Carney as a director
03 Mar 2014 AP01 Appointment of Mr Nicholas Watling as a director
31 Oct 2013 MR01 Registration of charge 042396900003
09 Sep 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
09 Sep 2013 AP01 Appointment of Mr Michael Alan Carney as a director
09 Sep 2013 TM01 Termination of appointment of Eric Lowry as a director
09 Sep 2013 TM01 Termination of appointment of Anthony Jolley as a director
09 Sep 2013 TM02 Termination of appointment of Eric Lowry as a secretary
09 Sep 2013 AD01 Registered office address changed from Highway House Rectory Road, Great Haseley Oxford Oxfordshire OX44 7JG on 9 September 2013