CPW ENGINEERING LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
09/04/259 April 2025 | Application to strike the company off the register |
24/03/2524 March 2025 | Registered office address changed from 9 Bryn Road Weymouth Dorset DT4 0NP England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-03-24 |
24/03/2524 March 2025 | Change of details for Mr Colin Peter White as a person with significant control on 2025-03-24 |
24/03/2524 March 2025 | Withdraw the company strike off application |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
08/02/238 February 2023 | Voluntary strike-off action has been suspended |
08/02/238 February 2023 | Voluntary strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | Application to strike the company off the register |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Confirmation statement made on 2022-03-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/11/204 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER WHITE / 11/05/2019 |
17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN PETER WHITE / 11/05/2019 |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 40 LANEHOUSE ROCKS ROAD WEYMOUTH DT4 9DQ UNITED KINGDOM |
17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN PETER WHITE / 11/05/2019 |
17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER WHITE / 11/05/2019 |
11/03/1911 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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