CDW INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CDW INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04648511

Incorporation date

27/01/2003

Size

Small

Contacts

Registered address

Registered address

C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon15/05/2023
Final Gazette dissolved following liquidation
dot icon14/02/2023
Return of final meeting in a members' voluntary winding up
dot icon10/08/2022
Liquidators' statement of receipts and payments to 2022-07-27
dot icon20/08/2021
Declaration of solvency
dot icon10/08/2021
Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 2021-08-10
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon10/08/2021
Resolutions
dot icon11/02/2021
Termination of appointment of Julian Slade as a director on 2021-02-10
dot icon05/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2019-11-01
dot icon02/05/2020
Registration of charge 046485110005, created on 2020-04-16
dot icon24/04/2020
Appointment of Mr Timothy John Halpin as a director on 2020-04-15
dot icon05/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-11-02
dot icon04/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-10-27
dot icon05/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon22/12/2017
Registration of charge 046485110004, created on 2017-12-19
dot icon18/07/2017
Accounts for a small company made up to 2016-10-28
dot icon06/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon11/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon05/10/2015
Termination of appointment of David John Challinor as a director on 2015-09-30
dot icon26/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon12/08/2014
Total exemption full accounts made up to 2013-11-01
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon29/07/2013
Total exemption full accounts made up to 2012-11-02
dot icon21/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon21/12/2012
Appointment of Mr Julian Slade as a director
dot icon12/12/2012
Termination of appointment of Iain Thomson as a director
dot icon12/12/2012
Termination of appointment of Iain Thomson as a secretary
dot icon13/08/2012
Accounts for a dormant company made up to 2011-10-28
dot icon31/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2012
Termination of appointment of Adrian Kirk as a director
dot icon12/01/2012
Appointment of Mr Adrian Christopher Kirk as a director
dot icon12/01/2012
Appointment of Mr David John Challinor as a director
dot icon08/12/2011
Miscellaneous
dot icon02/03/2011
Full accounts made up to 2010-10-31
dot icon22/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2009-10-31
dot icon16/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2007-01-22 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2008-01-27 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2009-01-27 with full list of shareholders
dot icon10/02/2010
Termination of appointment of Stuart Lees as a director
dot icon11/01/2010
Full accounts made up to 2008-10-31
dot icon16/04/2009
Return made up to 27/01/09; full list of members
dot icon16/04/2009
Location of debenture register
dot icon16/04/2009
Location of register of members
dot icon16/04/2009
Registered office changed on 16/04/2009 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB
dot icon01/09/2008
Group of companies' accounts made up to 2007-11-02
dot icon12/05/2008
Appointment terminated director and secretary daren wallis
dot icon12/05/2008
Director and secretary appointed iain thomson
dot icon19/02/2008
Return made up to 27/01/08; full list of members
dot icon16/01/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon07/09/2007
Group of companies' accounts made up to 2006-10-31
dot icon23/04/2007
Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF
dot icon27/02/2007
Return made up to 27/01/07; full list of members
dot icon12/01/2007
Secretary resigned
dot icon12/01/2007
New secretary appointed
dot icon12/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Resolutions
dot icon06/09/2006
Group of companies' accounts made up to 2005-10-31
dot icon14/06/2006
Ad 07/06/06--------- £ si 3@1=3 £ ic 200/203
dot icon31/05/2006
Return made up to 27/01/06; full list of members; amend
dot icon01/03/2006
Return made up to 27/01/06; full list of members
dot icon01/03/2006
Location of register of members
dot icon10/08/2005
Group of companies' accounts made up to 2004-10-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
New director appointed
dot icon17/03/2005
Return made up to 27/01/05; full list of members
dot icon07/07/2004
Full accounts made up to 2003-10-31
dot icon05/07/2004
Ad 21/06/04--------- £ si 199@1=199 £ ic 1/200
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon23/06/2004
Registered office changed on 23/06/04 from: ground floor cypress house 3 grove avenue wilmslow cheshire SK9 5EG
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
New secretary appointed
dot icon26/05/2004
Accounting reference date shortened from 31/01/04 to 31/10/03
dot icon03/03/2004
Return made up to 27/01/04; full list of members
dot icon03/03/2004
Location of register of members
dot icon28/01/2004
Registered office changed on 28/01/04 from: emerson court alderley road wilmslow cheshire SK9 1NX
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New secretary appointed;new director appointed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Registered office changed on 20/02/03 from: 1 park row leeds LS1 5AB
dot icon19/02/2003
Secretary resigned
dot icon11/02/2003
Certificate of change of name
dot icon27/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/11/2019
dot iconLast change occurred
01/11/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
01/11/2019
dot iconNext account date
01/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halpin, Timothy John
Director
15/04/2020 - Present
144
Lees, Stuart
Director
22/06/2005 - 01/02/2010
108

Persons with Significant Control

1
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 CDW INVESTMENTS LIMITED

CDW INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 27/01/2003 with the registered office located at C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester M26 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDW INVESTMENTS LIMITED?

toggle

CDW INVESTMENTS LIMITED is currently Dissolved. It was registered on 27/01/2003 and dissolved on 15/05/2023.

Where is CDW INVESTMENTS LIMITED located?

toggle

CDW INVESTMENTS LIMITED is registered at C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester M26 1LS.

What does CDW INVESTMENTS LIMITED do?

toggle

CDW INVESTMENTS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CDW INVESTMENTS LIMITED?

toggle

The latest filing was on 15/05/2023: Final Gazette dissolved following liquidation.