CWPR 002 LIMITED

Company Documents

DateDescription
04/02/154 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 APPLICATION FOR STRIKING-OFF

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
4 BROOKFIELD AVENUE
TIMPERLEY
ALTRINCHAM
CHESHIRE
WA15 6TH
UNITED KINGDOM

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR CARLEY WILSON

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR PHILIP RADLEY

View Document

21/01/1221 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/01/1221 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP RADLEY

View Document

21/01/1221 January 2012 DIRECTOR APPOINTED MISS CARLEY LOUISE WILSON

View Document

17/10/1117 October 2011 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