About

Registered Number: 00676998
Date of Incorporation: 05/12/1960 (64 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2016 (8 years and 4 months ago)
Registered Address: JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

 

Having been setup in 1960, Cw Property Design Ltd are based in Hampshire, it has a status of "Dissolved". We don't currently know the number of employees at Cw Property Design Ltd. The companies director is listed as Birkett, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKETT, Robert N/A 11 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 05 September 2016
4.68 - Liquidator's statement of receipts and payments 06 July 2016
AD01 - Change of registered office address 07 April 2016
AD01 - Change of registered office address 01 June 2015
RESOLUTIONS - N/A 29 May 2015
4.70 - N/A 29 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2015
AA - Annual Accounts 28 April 2015
MR04 - N/A 20 April 2015
MR04 - N/A 20 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 27 April 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
MG01 - Particulars of a mortgage or charge 09 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 24 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 12 March 2008
395 - Particulars of a mortgage or charge 06 September 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 26 July 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
DISS40 - Notice of striking-off action discontinued 14 June 2005
CERTNM - Change of name certificate 14 June 2005
652C - Withdrawal of application for striking off 14 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 24 May 2005
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2005
652a - Application for striking off 09 February 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 26 August 1993
363x - Annual Return 26 August 1993
363x - Annual Return 18 October 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 16 December 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 16 February 1991
363 - Annual Return 16 February 1991
363 - Annual Return 16 February 1991
363 - Annual Return 16 February 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
363 - Annual Return 22 December 1986
363 - Annual Return 22 December 1986
363 - Annual Return 22 December 1986
363 - Annual Return 22 December 1986
363 - Annual Return 22 December 1986
395 - Particulars of a mortgage or charge 28 November 1975

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 October 2010 Fully Satisfied

N/A

Debenture 18 March 2009 Fully Satisfied

N/A

Mortgage 31 August 2007 Fully Satisfied

N/A

Legal charge 12 November 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.