CFSW LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved following liquidation |
02/09/252 September 2025 New | Final Gazette dissolved following liquidation |
02/06/252 June 2025 | Return of final meeting in a creditors' voluntary winding up |
26/03/2426 March 2024 | Liquidators' statement of receipts and payments to 2024-02-13 |
18/04/2318 April 2023 | Liquidators' statement of receipts and payments to 2023-02-13 |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Appointment of a voluntary liquidator |
02/03/222 March 2022 | Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH to 1st Floor Pembroke House Charter Court Swansea Enterprise Park Llansamlet SA7 9FS on 2022-03-02 |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Statement of affairs |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
28/06/1928 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
04/10/184 October 2018 | PREVSHO FROM 31/07/2018 TO 30/06/2018 |
08/09/188 September 2018 | PREVEXT FROM 29/06/2018 TO 31/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR AARON DAVIES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
19/04/1619 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
07/01/167 January 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
10/09/1510 September 2015 | PREVEXT FROM 30/04/2015 TO 30/06/2015 |
02/07/152 July 2015 | DIRECTOR APPOINTED MR AARON DAVIES |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
23/06/1523 June 2015 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS PARKES |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 11 BAY VIEW APARTMENTS BWLCHYGWYNT LLANELLI DYFED SA15 2GB WALES |
10/04/1510 April 2015 | TERMINATE DIR APPOINTMENT |
10/04/1410 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company