This company is commonly known as Cwd Uk Projects Limited. The company was founded 10 years ago and was given the registration number 08558342. The firm's registered office is in COWLEY MILL ROAD. You can find them at Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | CWD UK PROJECTS LIMITED |
---|---|---|
Company Number | : | 08558342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 June 2013 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Churchill Road, Slough, England, SL3 7RB | Secretary | 08 July 2013 | Active |
Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX | Director | 06 June 2013 | Active |
Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX | Director | 06 June 2013 | Active |
64, Churchill Road, Slough, England, SL3 7RB | Director | 08 July 2013 | Active |
Mr Anthony John Trahar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Churchill Road, Slough, England, SL3 7RB |
Nature of control | : |
|
Mr Justin Andrew Gurney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX |
Nature of control | : |
|
Mr Robert Guy Speir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-03-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-26 | Resolution | Resolution. | Download |
2018-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Accounts | Change account reference date company previous extended. | Download |
2017-06-30 | Resolution | Resolution. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type group. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-30 | Address | Change registered office address company with date old address new address. | Download |
2016-04-11 | Accounts | Accounts with accounts type group. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type group. | Download |
2014-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.