This company is commonly known as Cwp Financial Services Limited. The company was founded 17 years ago and was given the registration number 06071909. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | CWP FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 06071909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 January 2007 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE | Director | 09 November 2018 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE | Director | 09 November 2018 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE | Director | 09 November 2018 | Active |
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 29 January 2007 | Active |
14 Alderney Way, Ashford, TN24 9LF | Secretary | 29 January 2007 | Active |
13 Surrenden Road, Folkestone, CT19 4DY | Director | 29 January 2007 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 29 January 2007 | Active |
14 Alderney Way, Ashford, TN24 9LF | Director | 29 January 2007 | Active |
Afh Group Limited | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE |
Nature of control | : |
|
Mr Robert Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-11-02 | Dissolution | Dissolution application strike off company. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Accounts | Change account reference date company current shortened. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.