C W B DISTRIBUTION LTD: Filings
Overview
Company Name | C W B DISTRIBUTION LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04374380 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for C W B DISTRIBUTION LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 21, 2018 | 5 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Charles William Bagley as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Barrie Hughes as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Current accounting period shortened from Jan 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Kieran Joseph Hall as a director on Dec 08, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Martin Kieran Hall as a director on Dec 08, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Stephen Barrie Hughes as a director on Dec 08, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Beryl Bagley as a director on Dec 08, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Gregory Albert Hanson as a secretary on Dec 08, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Beryl Bagley as a secretary on Dec 08, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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