- Company Overview for CW INDUSTRIAL PARTS LIMITED (09704386)
- Filing history for CW INDUSTRIAL PARTS LIMITED (09704386)
- People for CW INDUSTRIAL PARTS LIMITED (09704386)
- Charges for CW INDUSTRIAL PARTS LIMITED (09704386)
- Insolvency for CW INDUSTRIAL PARTS LIMITED (09704386)
- More for CW INDUSTRIAL PARTS LIMITED (09704386)
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 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2022 | AM10 | Administrator's progress report | |
04 Jul 2022 | AM23 | Notice of move from Administration to Dissolution | |
26 Jan 2022 | AM10 | Administrator's progress report | |
18 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp 2nd Floor Three Brindleyplace Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 18 August 2021 | |
31 Jul 2021 | AM10 | Administrator's progress report | |
02 Jun 2021 | AM19 | Notice of extension of period of Administration | |
31 Mar 2021 | AM02 | Statement of affairs with form AM02SOA | |
21 Jan 2021 | AM10 | Administrator's progress report | |
03 Dec 2020 | AM07 | Result of meeting of creditors | |
23 Jul 2020 | AM10 | Administrator's progress report | |
16 Jun 2020 | AM19 | Notice of extension of period of Administration | |
29 Jan 2020 | AM10 | Administrator's progress report | |
12 Dec 2019 | MR04 | Satisfaction of charge 097043860001 in full | |
11 Nov 2019 | AM06 | Notice of deemed approval of proposals | |
11 Nov 2019 | AM03 | Statement of administrator's proposal | |
06 Sep 2019 | AM03 | Statement of administrator's proposal | |
31 Jul 2019 | AD01 | Registered office address changed from Cw Industrial Parts Limited Hamlin Way Kings Lynn PE30 4NG United Kingdom to Cvr Global Llp 2nd Floor Three Brindleyplace Birmingham B1 2JB on 31 July 2019 | |
30 Jul 2019 | AM01 | Appointment of an administrator | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
13 Mar 2018 | PSC01 | Notification of Brett Simon Durant as a person with significant control on 11 January 2017 | |
12 Mar 2018 | PSC07 | Cessation of Brett Simon Durant as a person with significant control on 28 February 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Brett Simon Durant as a director on 28 February 2018 | |
01 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 |