Download leads from Nexok and grow your business. Find out more

CSW Developments Limited

Documents

Total Documents27
Total Pages192

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off
17 May 2016First Gazette notice for voluntary strike-off
10 May 2016Application to strike the company off the register
23 April 2016Satisfaction of charge 082633960004 in full
23 April 2016Satisfaction of charge 082633960002 in full
23 April 2016Satisfaction of charge 082633960001 in full
19 April 2016Satisfaction of charge 082633960003 in full
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 99
22 October 2015Total exemption small company accounts made up to 30 September 2015
23 January 2015Registration of charge 082633960004, created on 7 January 2015
23 January 2015Registration of charge 082633960004, created on 7 January 2015
4 December 2014Registered office address changed from 5 the Vales Oxenhope Keighley West Yorkshire BD22 9LW to The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD on 4 December 2014
4 December 2014Registered office address changed from 5 the Vales Oxenhope Keighley West Yorkshire BD22 9LW to The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD on 4 December 2014
3 December 2014Total exemption small company accounts made up to 30 September 2014
3 December 2014Director's details changed for Mr Charles William Calvert on 1 December 2014
3 December 2014Director's details changed for Mr Charles William Calvert on 1 December 2014
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 99
14 October 2014Registration of charge 082633960003, created on 1 October 2014
14 October 2014Registration of charge 082633960003, created on 1 October 2014
25 February 2014Total exemption small company accounts made up to 30 September 2013
3 February 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013
5 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 99
1 October 2013Registration of charge 082633960002
25 September 2013Registered office address changed from 25 Scotland Way Horsforth Leeds West Yorkshire LS18 5SQ United Kingdom on 25 September 2013
8 June 2013Registration of charge 082633960001
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing