Advanced company searchLink opens in new window

CWB TRADING LIMITED

Company number 07424485

Filter by category

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
09 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
13 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
13 Nov 2015 CH01 Director's details changed for Mr Raymond John Culver on 20 October 2015
13 Nov 2015 CH03 Secretary's details changed for Mr Raymond John Culver on 20 October 2015
27 Oct 2015 AD01 Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW to Henwood House Henwood Ashford Kent TN24 8DH on 27 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
26 Nov 2014 AD03 Register(s) moved to registered inspection location Unit 2 Honeywood House Honeywood Road Whitfield Dover Kent CT16 3EH
26 Nov 2014 AD02 Register inspection address has been changed to Unit 2 Honeywood House Honeywood Road Whitfield Dover Kent CT16 3EH
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
18 Sep 2012 AAMD Amended accounts made up to 31 October 2011
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Jul 2012 AD01 Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent VT6 5NW United Kingdom on 2 July 2012
23 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
10 Aug 2011 CH03 Secretary's details changed for Mr Raymond John Culver on 10 August 2011
10 Aug 2011 CH01 Director's details changed for Mr Raymond John Culver on 10 August 2011
16 Mar 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 March 2011
29 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)