Based in Exeter, Devon, Cwc (Uk Holdings) Ltd was registered on 06 December 2007. This company has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 11 August 2020 | |
DS01 - Striking off application by a company | 03 August 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 07 October 2013 | |
MR04 - N/A | 13 April 2013 | |
MR04 - N/A | 06 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 28 December 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 28 December 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 28 December 2012 | |
AR01 - Annual Return | 24 December 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 September 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 04 September 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 13 July 2011 | |
RESOLUTIONS - N/A | 11 March 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 March 2011 | |
SH19 - Statement of capital | 11 March 2011 | |
CAP-SS - N/A | 11 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AA - Annual Accounts | 07 May 2010 | |
CERTNM - Change of name certificate | 14 December 2009 | |
CONNOT - N/A | 14 December 2009 | |
AR01 - Annual Return | 08 December 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 October 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 October 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 October 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2009 | |
363a - Annual Return | 08 January 2009 | |
353 - Register of members | 08 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2009 | |
SA - Shares agreement | 02 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
287 - Change in situation or address of Registered Office | 17 March 2008 | |
395 - Particulars of a mortgage or charge | 17 March 2008 | |
395 - Particulars of a mortgage or charge | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2008 | |
288b - Notice of resignation of directors or secretaries | 24 January 2008 | |
288b - Notice of resignation of directors or secretaries | 24 January 2008 | |
NEWINC - New incorporation documents | 06 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 August 2012 | Fully Satisfied |
N/A |
Debenture | 29 February 2008 | Fully Satisfied |
N/A |
Debenture | 29 February 2008 | Fully Satisfied |
N/A |
Debenture | 29 February 2008 | Outstanding |
N/A |
Debenture | 29 February 2008 | Fully Satisfied |
N/A |
Debenture | 29 February 2008 | Fully Satisfied |
N/A |