CWC ACCOUNTING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Liquidators' statement of receipts and payments to 2024-11-14 |
19/01/2419 January 2024 | Liquidators' statement of receipts and payments to 2023-11-14 |
04/05/234 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
28/11/2228 November 2022 | Resolutions |
28/11/2228 November 2022 | Registered office address changed from Suite 3 Third Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2022-11-28 |
28/11/2228 November 2022 | Appointment of a voluntary liquidator |
28/11/2228 November 2022 | Statement of affairs |
28/11/2228 November 2022 | Resolutions |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-12 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/01/2016 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | CURREXT FROM 31/03/2019 TO 30/09/2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | COMPANY NAME CHANGED CW CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 26/02/16 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
14/11/1314 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/06/1325 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM KINGSLEIGH HOUSE 15-17 HIGH STREET RAYLEIGH ESSEX SS6 7EW |
14/09/1214 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
25/05/1225 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
18/01/1218 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/12/1120 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
13/05/1113 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
17/03/1117 March 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
09/06/109 June 2010 | APPOINTMENT TERMINATED, SECRETARY KEITH BAKER |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN WALSH / 05/05/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/01/0913 January 2009 | SECRETARY APPOINTED MR KEITH BAKER |
12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY LIAM WALSH |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM KINGSLEIGH HOUSE 15-17 HIGH STREET RAYLEIGH ESSEX SS6 7EW |
15/05/0815 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BLAIN / 23/02/2008 |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 9 WEST STREET SOUTHEND ON SEA ESSEX SS2 6HH |
15/05/0815 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | SECRETARY APPOINTED MR LIAM MARTIN WALSH |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY PETER BLAIN |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/07/0719 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0712 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
20/08/0320 August 2003 | SECRETARY RESIGNED |
20/08/0320 August 2003 | NEW SECRETARY APPOINTED |
17/05/0317 May 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: REGIS HOUSE 98 HIGH STREET BILLERICAY ESSEX CM12 9BY |
25/10/0225 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
04/07/024 July 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0118 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
07/06/007 June 2000 | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | NEW SECRETARY APPOINTED |
24/02/0024 February 2000 | SECRETARY RESIGNED |
20/05/9920 May 1999 | SECRETARY RESIGNED |
20/05/9920 May 1999 | NEW DIRECTOR APPOINTED |
20/05/9920 May 1999 | NEW SECRETARY APPOINTED |
20/05/9920 May 1999 | DIRECTOR RESIGNED |
12/05/9912 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 CWC ACCOUNTING SOLUTIONS 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
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