CS FORMWORK LIMITED

Company Documents

DateDescription
02/05/222 May 2022 Final Gazette dissolved following liquidation

View Document

02/05/222 May 2022 Final Gazette dissolved following liquidation

View Document

02/02/222 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/08/1930 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2019:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 3 HIGH STREET WOODSTOCK OXFORDSHIRE OX20 1TE

View Document

19/07/1819 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1819 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/07/1819 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/06/1821 June 2018 APPLICATION FOR STRIKING-OFF

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR TERENCE CHANDLER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR TRACEY RIDGWAY

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM REVELMEAD STADHAMPTON ROAD LITTLE MILTON OXFORD OX44 7QD

View Document

07/10/147 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/08/142 August 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY CHANDLER

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MS TRACEY KAREN RIDGWAY

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MRS TRACEY CHANDLER

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