About

Registered Number: 04880420
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 2 months ago)
Registered Address: 110a Bedford Street, North Shields, Tyne And Wear, NE29 6NT,

 

Established in 2003, Cw Decking Ltd have registered office in North Shields, it's status at Companies House is "Dissolved". The current directors of the organisation are Warren, Amanda Jane, Warren, Clive Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Amanda Jane 28 August 2003 - 1
WARREN, Clive Paul 28 August 2003 01 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1 - First notification of strike-off action in London Gazette 14 October 2014
DISS16(SOAS) - N/A 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
TM01 - Termination of appointment of director 17 October 2013
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 25 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 18 September 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 10 August 2006
287 - Change in situation or address of Registered Office 20 July 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 22 June 2005
225 - Change of Accounting Reference Date 14 February 2005
363s - Annual Return 23 September 2004
287 - Change in situation or address of Registered Office 26 February 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.