- Company Overview for CDL SOUTHWEST LIMITED (05495029)
- Filing history for CDL SOUTHWEST LIMITED (05495029)
- People for CDL SOUTHWEST LIMITED (05495029)
- Charges for CDL SOUTHWEST LIMITED (05495029)
- Insolvency for CDL SOUTHWEST LIMITED (05495029)
- More for CDL SOUTHWEST LIMITED (05495029)
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) |
---|---|---|---|
15 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2022 | |
25 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2020 | |
14 Nov 2019 | AD01 | Registered office address changed from Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ to 26-28 Southernhay East Exeter Devon EX1 1NS on 14 November 2019 | |
13 Nov 2019 | LIQ02 | Statement of affairs | |
13 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
25 Sep 2019 | TM01 | Termination of appointment of Stephen Roy Beckley as a director on 19 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Katy Turner as a director on 19 September 2019 | |
18 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 054950290004 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 054950290003 in full | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
23 Mar 2019 | MR01 | Registration of charge 054950290004, created on 18 March 2019 | |
22 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
08 Feb 2019 | TM01 | Termination of appointment of John Warren Crossley as a director on 8 February 2019 | |
20 Dec 2018 | ANNOTATION |
Rectified the TM01 was removed from the public register on 29/03/2019 as it was forged
|
|
20 Dec 2018 | CH01 | Director's details changed for Mr Leslie Joan Murray on 31 August 2018 | |
20 Dec 2018 | AP01 | Notice of removal of a director | |
31 Aug 2018 | TM01 | Termination of appointment of Gary Steven Thorn as a director on 30 August 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
18 Apr 2018 | TM01 | Termination of appointment of Gordon John Turner as a director on 1 April 2018 |