Dissolved
Dissolved 2013-11-12
Company Information for C W PUBLICATIONS LIMITED
REDDITCH, WORCESTERSHIRE, B97 4BS,
|
Company Registration Number
05458312
Private Limited Company
Dissolved Dissolved 2013-11-12 |
Company Name | |
---|---|
C W PUBLICATIONS LIMITED | |
Legal Registered Office | |
REDDITCH WORCESTERSHIRE B97 4BS Other companies in B97 | |
Company Number | 05458312 | |
---|---|---|
Date formed | 2005-05-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2013-11-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-11 22:09:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C W PUBLICATIONS INC | Georgia | Unknown | ||
C W PUBLICATIONS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEFAN JEREMY SANDFORD VOLAK |
||
NIGEL JOHN CURTIS |
||
STEFAN JEREMY SANDFORD VOLAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C W CORPORATE COMMUNICATIONS LIMITED | Company Secretary | 1994-02-25 | CURRENT | 1986-03-10 | Active | |
REDDITCH TOWN CENTRE PARTNERSHIP CIC | Director | 2015-08-19 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
C W CORPORATE COMMUNICATIONS LIMITED | Director | 1991-09-18 | CURRENT | 1986-03-10 | Active | |
SANDFORD PROPERTIES (OXFORD) LIMITED | Director | 1998-03-06 | CURRENT | 1997-11-03 | Liquidation | |
C W CORPORATE COMMUNICATIONS LIMITED | Director | 1994-02-25 | CURRENT | 1986-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 20/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 20/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN JEREMY SANDFORD VOLAK / 20/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN CURTIS / 20/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEFAN JEREMY SANDFORD VOLAK / 20/05/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN JEREMY SANDFORD VOLAK / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN CURTIS / 20/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
C W PUBLICATIONS LIMITED owns 1 domain names.
cwpublications.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as C W PUBLICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |