CFW PROJECT MANAGEMENT SERVICES LIMITED

Pound Court Pound Court, Newbury, RG14 6AA, Berkshire, United Kingdom
StatusDISSOLVED
Company No.07536552
CategoryPrivate Limited Company
Incorporated21 Feb 2011
Age13 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 6 months, 1 day

SUMMARY

CFW PROJECT MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 07536552. It was incorporated 13 years, 4 months, 11 days ago, on 21 February 2011 and it was dissolved 1 year, 6 months, 1 day ago, on 03 January 2023. The company address is Pound Court Pound Court, Newbury, RG14 6AA, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2021

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Grace Wilcockson

Termination date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-28

Psc name: Mr Charles Frederick Wilcockson

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-28

Psc name: Mrs Sarah Jane Grace Wilcockson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-05

Officer name: Mrs Sarah Jane Grace Wilcockson

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr Charles Frederick Wilcockson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

New address: Pound Court Pound Street Newbury Berkshire RG14 6AA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-06

Officer name: Mrs Sarah Jane Grace Wilcockson

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mr Charles Frederick Wilcockson

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-17

Officer name: Mrs Sarah Jane Grace Wilcockson

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-17

Officer name: Mr Charles Frederick Wilcockson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Mr Charles Frederick Wilcockson

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-30

Officer name: Mrs Sarah Jane Grace Wilcockson

Documents

View document PDF

Incorporation company

Date: 21 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREDITOFFER LIMITED

ENVIRONMENT HOUSE,NOTTINGHAM,NG3 1FH

Number:03545401
Status:ACTIVE
Category:Private Limited Company

KGCS-04 LTD

KENTISBURY GRANGE,BARNSTAPLE,EX31 4NL

Number:11893134
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPTALITIX LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:08481722
Status:ACTIVE
Category:Private Limited Company

RICHARD BROOKS TAX CONSULTANTS LIMITED

DEAN STREET FARM,SHEPTON MALLET,BA4 4RZ

Number:10331036
Status:ACTIVE
Category:Private Limited Company

SI TV LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:10304072
Status:ACTIVE
Category:Private Limited Company

SOLVERE LTD

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:10500847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source