C W B DISTRIBUTION LTD: Filings

  • Overview

    Company NameC W B DISTRIBUTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04374380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for C W B DISTRIBUTION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 21, 2018

    5 pagesLIQ03

    Registered office address changed from 2nd Floor 5 st Paul's Square Old Hall Street Liverpool L3 9SJ United Kingdom to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on Jul 17, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Charles William Bagley as a director on May 03, 2017

    1 pagesTM01

    Termination of appointment of Stephen Barrie Hughes as a director on May 03, 2017

    1 pagesTM01

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 3
    SH01

    Registered office address changed from 166 Linacre Road Litherland Liverpool Merseyside L21 8JU to 2nd Floor 5 st Paul's Square Old Hall Street Liverpool L3 9SJ on Jan 05, 2016

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 3
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period shortened from Jan 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Appointment of Kieran Joseph Hall as a director on Dec 08, 2014

    2 pagesAP01

    Appointment of Martin Kieran Hall as a director on Dec 08, 2014

    2 pagesAP01

    Appointment of Stephen Barrie Hughes as a director on Dec 08, 2014

    2 pagesAP01

    Termination of appointment of Beryl Bagley as a director on Dec 08, 2014

    1 pagesTM01

    Appointment of Gregory Albert Hanson as a secretary on Dec 08, 2014

    2 pagesAP03

    Termination of appointment of Beryl Bagley as a secretary on Dec 08, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Feb 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 3
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0