About

Registered Number: 03685428
Date of Incorporation: 16/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PG

 

Cw & C No 2 Nominees was registered on 16 December 1998 and are based in Taunton, Somerset. We don't know the number of employees at the company. Morgan, Anthony John is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Anthony John 16 December 1998 22 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 12 September 2018
CS01 - N/A 02 January 2018
CS01 - N/A 20 December 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 13 January 2015
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 15 February 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 12 January 2012
AR01 - Annual Return 29 December 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 22 April 2010
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
363a - Annual Return 24 March 2009
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363s - Annual Return 26 January 2007
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363s - Annual Return 18 January 2004
363s - Annual Return 31 December 2002
363s - Annual Return 14 January 2002
287 - Change in situation or address of Registered Office 23 November 2001
363s - Annual Return 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 14 May 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
225 - Change of Accounting Reference Date 14 January 1999
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.