CW BIZ DEV LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Resolutions |
20/05/2520 May 2025 | Registered office address changed from Woodlands 2 the Grange Kingham Chipping Norton Oxfordshire OX7 6XY England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-05-20 |
20/05/2520 May 2025 | Statement of affairs |
20/05/2520 May 2025 | Appointment of a voluntary liquidator |
26/02/2526 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-05-31 |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | Total exemption full accounts made up to 2022-05-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-05-28 with no updates |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/06/2112 June 2021 | Total exemption full accounts made up to 2020-05-31 |
28/05/2028 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WRIGHT / 01/05/2017 |
09/03/209 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID WRIGHT |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM WOODCOTE SCHOOL LANE WARMINGTON BANBURY OXFORDSHIRE OX17 1DE ENGLAND |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O ARTHUR G MEAD LIMITED 4TH FLOOR FITZROVIA HOUSE 153-157 CLEVELAND STREET LONDON W1T 6QW ENGLAND |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM ADAM HOUSE 1 FITZROY SQUARE, LONDON, W1T 5HE |
15/08/1515 August 2015 | DISS40 (DISS40(SOAD)) |
12/08/1512 August 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
02/06/152 June 2015 | FIRST GAZETTE |
05/06/145 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WRIGHT / 25/06/2012 |
29/05/1229 May 2012 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID WRIGHT |
29/05/1229 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
28/05/1228 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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