Advanced company searchLink opens in new window

CWS HOLD CO LIMITED

Company number 09911696

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)
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
21 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2018 DS01 Application to strike the company off the register
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
07 Nov 2016 AP01 Appointment of Mr Kevin Mclelland as a director on 31 October 2016
07 Nov 2016 TM01 Termination of appointment of Paul Weaver as a director on 31 October 2016
04 Nov 2016 TM01 Termination of appointment of Lindsey Jane Geraghty as a director on 30 September 2016
29 Jun 2016 AD01 Registered office address changed from Unit 3 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU United Kingdom to Carina House Sunrise Parkway Linford Wood Businesss Centre Milton Keynes MK14 6LS on 29 June 2016
27 Jun 2016 TM01 Termination of appointment of Sascha Klos as a director on 31 May 2016
08 Apr 2016 AP01 Appointment of Paul Weaver as a director on 23 March 2016
03 Feb 2016 CH01 Director's details changed for Sascha Klos on 1 January 2016
03 Feb 2016 CH01 Director's details changed for Sascha Klos on 10 December 2015
08 Jan 2016 AP01 Appointment of Mrs Lindsey Jane Geraghty as a director on 7 January 2016
10 Dec 2015 TM01 Termination of appointment of Richard Michael Bursby as a director on 10 December 2015
10 Dec 2015 AP01 Appointment of Sascha Klos as a director on 10 December 2015
10 Dec 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 December 2015
10 Dec 2015 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 10 December 2015
10 Dec 2015 TM01 Termination of appointment of Huntsmoor Limited as a director on 10 December 2015
10 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-10
  • GBP 10