CISW HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Final Gazette dissolved following liquidation |
02/03/252 March 2025 | Final Gazette dissolved following liquidation |
02/12/242 December 2024 | Return of final meeting in a members' voluntary winding up |
09/11/239 November 2023 | Liquidators' statement of receipts and payments to 2023-09-29 |
01/11/221 November 2022 | Declaration of solvency |
12/10/2212 October 2022 | Registered office address changed from Unit 1F Long Acre Saltash PL12 6LZ England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2022-10-12 |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Appointment of a voluntary liquidator |
11/10/2211 October 2022 | Notification of Lwf Investments Limited as a person with significant control on 2022-09-27 |
11/10/2211 October 2022 | Cessation of Stephen Barnabas Leonard-Williams as a person with significant control on 2022-09-27 |
11/10/2211 October 2022 | Cessation of Richard John Bland as a person with significant control on 2022-09-27 |
11/10/2211 October 2022 | Change of details for Lwf Investments Limited as a person with significant control on 2022-09-27 |
11/10/2211 October 2022 | Notification of Teseke Limited as a person with significant control on 2022-09-27 |
29/09/2229 September 2022 | Satisfaction of charge 072764480001 in full |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/02/218 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM UNIT 1 BURRATON ROAD SALTASH PARKWAY INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6AY |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR CHARLES PETER THOMSON |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLAND / 01/10/2015 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE BLAND / 01/10/2015 |
08/06/168 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
22/03/1622 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072764480001 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/06/1530 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/06/1419 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/07/1323 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
23/07/1323 July 2013 | SECRETARY APPOINTED MR RICHARD JOHN BLAND |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/01/1325 January 2013 | DIRECTOR APPOINTED MRS ALISON JAYNE BLAND |
25/01/1325 January 2013 | DIRECTOR APPOINTED MRS SUSAN ANN LEONARD-WILLIAMS |
11/06/1211 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM UNIT 21F BRUNEL ROAD SALTASH INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LF |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/07/1121 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
03/08/103 August 2010 | ALTER ARTICLES 02/07/2010 |
03/08/103 August 2010 | ENTER AGREEMENT 02/07/2010 |
03/08/103 August 2010 | ARTICLES OF ASSOCIATION |
08/06/108 June 2010 | CURRSHO FROM 30/06/2011 TO 30/04/2011 |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CISW HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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