CAWM LIMITED

Register to unlock more data on OkredoRegister

CAWM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI613140

Incorporation date

11/06/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Sinclair Avenue, Bangor BT19 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2012)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon19/07/2024
Application to strike the company off the register
dot icon21/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/07/2023
Registered office address changed from 41 - 43 Hill Street Belfast BT1 2LB to 1 Sinclair Avenue Bangor BT19 1PQ on 2023-07-20
dot icon20/07/2023
Confirmation statement made on 2023-06-11 with updates
dot icon25/08/2022
Cessation of Stephen Joseph Conway as a person with significant control on 2022-07-20
dot icon25/08/2022
Termination of appointment of Stephen Joseph Conway as a director on 2022-07-20
dot icon05/08/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/09/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon15/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/02/2018
Director's details changed for Mr Windsor Arnold on 2018-02-14
dot icon14/02/2018
Change of details for Mr Windsor Arnold as a person with significant control on 2018-02-14
dot icon14/02/2018
Secretary's details changed for Mr Windsor Arnold on 2018-02-14
dot icon01/08/2017
Confirmation statement made on 2017-06-11 with updates
dot icon01/08/2017
Notification of Stephen David Moore as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Stephen Joseph Conway as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Windsor Arnold as a person with significant control on 2016-04-06
dot icon19/05/2017
Group of companies' accounts made up to 2016-08-31
dot icon26/01/2017
Cancellation of shares. Statement of capital on 2016-03-07
dot icon26/01/2017
Purchase of own shares.
dot icon12/09/2016
Termination of appointment of David John Wilson as a director on 2016-05-27
dot icon25/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon13/04/2016
Cancellation of shares. Statement of capital on 2016-03-07
dot icon07/04/2016
Purchase of own shares.
dot icon21/03/2016
Group of companies' accounts made up to 2015-08-31
dot icon04/08/2015
Resignation of an auditor
dot icon03/08/2015
Miscellaneous
dot icon15/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon02/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon20/05/2015
Registered office address changed from 46 Bedford Street Belfast BT2 7GH to 41 - 43 Hill Street Belfast BT1 2LB on 2015-05-20
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon11/04/2014
Group of companies' accounts made up to 2013-08-31
dot icon20/03/2014
Resolutions
dot icon08/10/2013
Previous accounting period extended from 2013-06-30 to 2013-08-31
dot icon07/10/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon14/12/2012
Appointment of Mr Windsor Arnold as a secretary
dot icon14/12/2012
Appointment of Mr Windsor Arnold as a director
dot icon14/12/2012
Appointment of Mr Stephen Moore as a director
dot icon14/12/2012
Appointment of Mr Stephen Joseph Conway as a director
dot icon29/08/2012
Change of share class name or designation
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon29/08/2012
Resolutions
dot icon11/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
357.72K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harold Windsor Arnold
Director
03/12/2012 - Present
-
Mr Stephen David Moore
Director
03/12/2012 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAWM LIMITED

CAWM LIMITED is an(a) Dissolved company incorporated on 11/06/2012 with the registered office located at 1 Sinclair Avenue, Bangor BT19 1PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAWM LIMITED?

toggle

CAWM LIMITED is currently Dissolved. It was registered on 11/06/2012 and dissolved on 15/10/2024.

Where is CAWM LIMITED located?

toggle

CAWM LIMITED is registered at 1 Sinclair Avenue, Bangor BT19 1PQ.

What does CAWM LIMITED do?

toggle

CAWM LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CAWM LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.