CWC PAYMENT SOLUTIONS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
13/08/1913 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
28/05/1928 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/05/1920 May 2019 | APPLICATION FOR STRIKING-OFF |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, 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 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, 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 |
05/07/165 July 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 25 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 |
30/05/1430 May 2014 | Annual return made up to 25 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 |
26/06/1326 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN WALSH / 01/01/2013 |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP UNITED KINGDOM |
03/04/133 April 2013 | APPOINTMENT TERMINATED, DIRECTOR TONY HOWELLS |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM KINGSLEIGH HOUSE 15 - 17 HIGH STREET RAYLEIGH ESSEX SS6 7EW ENGLAND |
14/09/1214 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
25/05/1225 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
20/03/1220 March 2012 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
07/02/127 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
07/06/117 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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