CFSW LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/03/2426 March 2024 Liquidators' statement of receipts and payments to 2024-02-13

View Document

18/04/2318 April 2023 Liquidators' statement of receipts and payments to 2023-02-13

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

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

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Statement of affairs

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

04/10/184 October 2018 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

08/09/188 September 2018 PREVEXT FROM 29/06/2018 TO 31/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR AARON DAVIES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

07/01/167 January 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

10/09/1510 September 2015 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR AARON DAVIES

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PARKES

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 11 BAY VIEW APARTMENTS BWLCHYGWYNT LLANELLI DYFED SA15 2GB WALES

View Document

10/04/1510 April 2015 TERMINATE DIR APPOINTMENT

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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