CWD DEVELOPMENTS (SURREY) LIMITED

64 Churchill Road, Slough, SL3 7RB, England
StatusDISSOLVED
Company No.08571867
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age11 years, 24 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 7 months, 4 days

SUMMARY

CWD DEVELOPMENTS (SURREY) LIMITED is an dissolved private limited company with number 08571867. It was incorporated 11 years, 24 days ago, on 17 June 2013 and it was dissolved 2 years, 7 months, 4 days ago, on 07 December 2021. The company address is 64 Churchill Road, Slough, SL3 7RB, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Andrew Gurney

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cwd (Holdings) Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-01

Old address: The Coach House 16B High Street Godalming Surrey GU7 1EB

New address: 64 Churchill Road Slough SL3 7RB

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 HALESWORTH ROAD MANAGEMENT RTE COMPANY LIMITED

23C HALESWORTH ROAD,LONDON,SE13 7TJ

Number:11787862
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CL CRESCENT LTD

53 ALWOODLEY LANE,LEEDS,LS17 7PU

Number:11708501
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT VEHICLE RENTAL LIMITED

VERNA HOUSE,AYLESBURY,HP19 9AG

Number:03173563
Status:ACTIVE
Category:Private Limited Company

SABS (UK) LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08299816
Status:ACTIVE
Category:Private Limited Company

SOLUTION CONTRACTS ODA LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11276276
Status:ACTIVE
Category:Private Limited Company

STRATEGIC RESIDENTIAL DEVELOPMENT PLC

2 C/O FOREST EDGE ACCOUNTANCY,SALISBURY,

Number:08698702
Status:ACTIVE
Category:Public 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