Liquidation
Company Information for CWC PLASTERING LIMITED
3RD FLOOR, 2 CHARLOTTE PLACE, SOUTHAMPTON, SO14 0TB,
|
Company Registration Number
06552881 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| CWC PLASTERING LIMITED | |
| Legal Registered Office | |
| 3RD FLOOR 2 CHARLOTTE PLACE SOUTHAMPTON SO14 0TB Other companies in BH14 | |
| Company Number | 06552881 | |
|---|---|---|
| Company ID Number | 06552881 | |
| Date formed | 2008-04-02 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 24/12/2025 | |
| Latest return | 02/04/2016 | |
| Return next due | 30/04/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB883947561 |
| Last Datalog update: | 2025-10-04 08:43:31 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JOHANNE DAWN CARROLL |
||
LYNDA WARREN |
||
WAYNE DANIEL CARROLL |
||
RAYMOND JOHN WARREN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
APEX CORPORATE LIMITED |
Company Secretary | ||
APEX NOMINEES LIMITED |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| REGISTERED OFFICE CHANGED ON 05/09/25 FROM Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU | ||
| Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
| REGISTERED OFFICE CHANGED ON 15/07/25 FROM Stephen House 23a Bargates Christchurch Dorset BH23 1QD United Kingdom | ||
| CONFIRMATION STATEMENT MADE ON 02/04/25, WITH UPDATES | ||
| Withdrawal of a person with significant control statement on 2025-03-26 | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNE DAWN CARROLL | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE DANIEL CARROLL | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| Director's details changed for Mr Wayne Daniel Carroll on 2025-02-07 | ||
| APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN WARREN | ||
| Termination of appointment of Lynda Warren on 2024-12-31 | ||
| Previous accounting period shortened from 25/03/24 TO 24/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
| Previous accounting period shortened from 26/03/22 TO 25/03/22 | ||
| AA01 | Previous accounting period shortened from 26/03/22 TO 25/03/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| Previous accounting period shortened from 27/03/21 TO 26/03/21 | ||
| AA01 | Previous accounting period shortened from 27/03/21 TO 26/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
| AA01 | Previous accounting period shortened from 28/03/19 TO 27/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
| PSC08 | Notification of a person with significant control statement | |
| PSC07 | CESSATION OF JOHANNE DAWN CARROLL AS A PSC | |
| PSC07 | CESSATION OF RAYMOND JOHN WARREN AS A PSC | |
| PSC07 | CESSATION OF LYNDA WARREN AS A PSC | |
| PSC07 | CESSATION OF LYNDA WARREN AS A PSC | |
| PSC07 | CESSATION OF WAYNE DANIEL CARROLL AS A PSC | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WARREN / 15/08/2018 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DANIEL CARROLL / 15/08/2018 | |
| PSC04 | Change of details for Mrs Johanne Dawn Carroll as a person with significant control on 2018-07-26 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
| LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM 31-33 Commercial Road Poole Dorset BH14 0HU | |
| LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/04/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WARREN / 01/04/2011 | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AR01 | 02/04/11 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNDA WARREN / 03/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DANIEL CARROLL / 03/04/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHANNE DAWN CARROLL / 03/04/2010 | |
| GAZ1 | FIRST GAZETTE | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 02/04/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WARREN / 02/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DANIEL CARROLL / 02/04/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 2ND FLOOR, JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
| 363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
| 288a | DIRECTOR APPOINTED RAYMOND JOHN WARREN | |
| 288a | DIRECTOR APPOINTED WAYNE DANIEL CARROLL | |
| 288a | SECRETARY APPOINTED LYNDA WARREN | |
| 288a | SECRETARY APPOINTED JOHANNE DAWN CARROLL | |
| 288b | APPOINTMENT TERMINATED DIRECTOR APEX NOMINEES LIMITED | |
| 288b | APPOINTMENT TERMINATED SECRETARY APEX CORPORATE LIMITED | |
| 88(2) | AD 02/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2025-07-03 |
| Resolution | 2025-07-03 |
| Proposal to Strike Off | 2011-08-09 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.26 | 9 |
| MortgagesNumMortOutstanding | 0.19 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CWC PLASTERING LIMITED
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as CWC PLASTERING LIMITED are:
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | CWC PLASTERING LIMITED | Event Date | 2025-07-03 |
| Name of Company: CWC PLASTERING LIMITED Company Number: 06552881 Nature of Business: Plastering Registered office: Stephen House, 23a Bargates, Dorset, BH23 1QD in the process of being changed to FRP… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | CWC PLASTERING LIMITED | Event Date | 2025-07-03 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | CWC PLASTERING LIMITED | Event Date | 2011-08-09 |
| 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. |