Background WavePink WaveYellow Wave

CWD (HOLDINGS) LIMITED (08561386)

CWD (HOLDINGS) LIMITED (08561386) is a dissolved UK company. incorporated on 7 June 2013. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CWD (HOLDINGS) LIMITED has been registered for 12 years. Current directors include SPEIR, Robert Guy.

Company Number
08561386
Status
dissolved
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
SPEIR, Robert Guy
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWD (HOLDINGS) LIMITED

CWD (HOLDINGS) LIMITED is an dissolved company incorporated on 7 June 2013 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CWD (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 64203)

Status

dissolved

Active since 12 years ago

Company No

08561386

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 21 June 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 June 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

The Coach House 16B High Street Godalming Surrey GU7 1EB
From: 7 June 2013To: 1 July 2016
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 17
Owner Exit
Sept 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPEIR, Robert Guy

Active
Churchill Road, SloughSL3 7RB
Born July 1954
Director
Appointed 07 Jun 2013

GURNEY, Justin Andrew

Resigned
Churchill Road, SloughSL3 7RB
Born October 1969
Director
Appointed 07 Jun 2013
Resigned 30 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Justin Andrew Gurney

Ceased
Churchill Road, SloughSL3 7RB
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Robert Guy Speir

Active
Churchill Road, SloughSL3 7RB
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Compulsory
9 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Incorporation Company
7 June 2013
NEWINCIncorporation