CWSL REALISATIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRemoval of liquidator by court order

View Document

28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Statement of affairs

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Registered office address changed from Swynnerton Road Cold Meece Stone ST15 0GR United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-12-05

View Document

28/06/2428 June 2024 Certificate of change of name

View Document

03/04/243 April 2024 Appointment of Mr Nicholas Pike as a director on 2024-03-26

View Document

03/04/243 April 2024 Termination of appointment of Paul Adrian Whitehead as a director on 2024-03-31

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

11/12/2311 December 2023 Registration of charge 130904290001, created on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Paul Adrian Whitehead on 2023-12-01

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

16/11/2216 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/11/221 November 2022

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

11/10/2111 October 2021 Termination of appointment of Ned Staple as a director on 2021-10-11

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM GREENHOUS VILLAGE OSBASTON TELFORD SHROPSHIRE TF6 6RA ENGLAND

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED THEO KORTLAND

View Document

22/02/2122 February 2021 CESSATION OF GREENHOUS GROUP LIMITED AS A PSC

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR NED STAPLE

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR KERRY FINNON

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAWSON

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR DEREK PASSANT

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR PAUL ADRIAN WHITEHEAD

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAZOO HOLDINGS LIMITED

View Document

05/02/215 February 2021 05/02/21 STATEMENT OF CAPITAL GBP 14103350

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / GREENHOUS GROUP LIMITED / 08/01/2021

View Document

05/01/215 January 2021 COMPANY NAME CHANGED SCHOSWEEN SFS LIMITED CERTIFICATE ISSUED ON 05/01/21

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR KERRY PAUL FINNON

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR DEREK ROBERT PASSANT

View Document

18/12/2018 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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