Advanced company searchLink opens in new window

CWIND SWORD LTD

Company number 09170828

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
28 Feb 2020 MR04 Satisfaction of charge 091708280002 in full
28 Feb 2020 MR04 Satisfaction of charge 091708280001 in full
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
05 Jul 2019 AP01 Appointment of Mr Ian David Douglas as a director on 3 July 2019
20 Mar 2019 TM01 Termination of appointment of Richard Fraser-Smith as a director on 18 March 2019
10 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
16 Aug 2018 PSC07 Cessation of Ventus Workboats Ltd as a person with significant control on 1 July 2016
30 Jun 2018 AP03 Appointment of Mrs Jaime Violet Cable as a secretary on 30 June 2018
02 Jan 2018 TM01 Termination of appointment of Lee Andrews as a director on 2 January 2018
02 Jan 2018 AP01 Appointment of Mr Richard Fraser-Smith as a director on 2 January 2018
29 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
20 Jul 2017 AD01 Registered office address changed from The Beeches Apex 12 Old Ipswich Road Colchester Essex CO7 7QR England to Ocean House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD on 20 July 2017
09 Mar 2017 AP01 Appointment of Mr Lee Andrews as a director on 1 July 2016
13 Dec 2016 TM01 Termination of appointment of Matthew Kevin Lane as a director on 1 July 2016
19 Oct 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
31 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Aug 2015 CH02 Director's details changed for Cwind Ltd on 22 August 2015
25 Aug 2015 AD01 Registered office address changed from Unit 18 Westside Centre Stanway Colchester Essex CO3 8PH to The Beeches Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 25 August 2015